Falconstwo Limited

DataGardener
dissolved

Falconstwo Limited

11836739Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

20/02/2019

Company Age

7 years

Directors

2

Employees

SIC Code

39000

Risk

Company Overview

Registration, classification & business activity

Falconstwo Limited (11836739) is a private limited with share capital incorporated on 20/02/2019 (7 years old) and registered in greater manchester, M457TA. The company operates under SIC code 39000 - remediation activities and other waste management services.

Private Limited With Share Capital
SIC: 39000
Incorporated 20/02/2019
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

27

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:04-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-11-2023
Resolution
Category:Resolution
Date:16-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-07-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2020
Capital Allotment Shares
Category:Capital
Date:10-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Incorporation Company
Category:Incorporation
Date:20-02-2019

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2021
Filing Date09/09/2021
Latest Accounts28/02/2020

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Level Q Surtees Business Park, Stockton-On-Tees, Cleveland, TS183HR

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA