Menu

Falconera Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 14, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CHESIL BEACH MOTORS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03695349
Record last updated Sunday, October 4, 2020 3:10:17 AM UTC
Official Address Top O' The Hill Easton Lane Portland Dorset Dt51bw Tophill East
Locality Tophill East
Region England
Postal Code DT51BW
Sector Sale, repair etc. m'cycles & parts

Charts

Visits

FALCONERA LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-32025-50123
Document Type Publication date Download link
Registry Sep 28, 2020 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 6, 2019 Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Aug 6, 2019 Resignation of one Shareholder (Above 75%), one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jan 8, 2008 Dissolved Dissolved
Registry Oct 8, 2007 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Oct 8, 2007 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 17, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 17, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 17, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 17, 2007 Miscellaneous document Miscellaneous document
Registry Feb 26, 2007 Annual return Annual return
Registry May 26, 2006 Change of name certificate Change of name certificate
Registry May 26, 2006 Company name change Company name change
Registry Mar 16, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Feb 10, 2005 Annual return Annual return
Financials Jan 5, 2005 Annual accounts Annual accounts
Registry Jan 22, 2004 Annual return Annual return
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry Jan 25, 2003 Annual return Annual return
Financials Nov 14, 2002 Annual accounts Annual accounts
Registry Sep 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 2002 Annual return Annual return
Financials Aug 13, 2001 Annual accounts Annual accounts
Registry Mar 22, 2001 Annual return Annual return
Registry Mar 1, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Oct 26, 2000 Annual accounts Annual accounts
Registry Feb 24, 2000 Annual return Annual return
Registry Jun 30, 1999 Change of accounting reference date Change of accounting reference date
Registry May 28, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 15, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 15, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 15, 1999 Appointment of a director Appointment of a director
Registry Mar 15, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 15, 1999 Resignation of a director Resignation of a director
Registry Feb 10, 1999 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 14, 1999 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)