Falstaff Publishing Limited

DataGardener
dissolved

Falstaff Publishing Limited

05000028Private Limited With Share Capital

Sanderling House, 1071 Warwick Road, Birmingham, B276QT
Incorporated

19/12/2003

Company Age

22 years

Directors

5

Employees

SIC Code

58142

Risk

Company Overview

Registration, classification & business activity

Falstaff Publishing Limited (05000028) is a private limited with share capital incorporated on 19/12/2003 (22 years old) and registered in birmingham, B276QT. The company operates under SIC code 58142 - publishing of consumer and business journals and periodicals.

Private Limited With Share Capital
SIC: 58142
Incorporated 19/12/2003
B276QT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:06-06-2013
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-03-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-12-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-12-2011
Resolution
Category:Resolution
Date:23-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2011
Termination Director Company With Name
Category:Officers
Date:08-06-2011
Termination Secretary Company With Name
Category:Officers
Date:08-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Legacy
Category:Mortgage
Date:20-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Legacy
Category:Officers
Date:28-08-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Mortgage
Date:19-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2009
Legacy
Category:Annual Return
Date:22-12-2008
Legacy
Category:Officers
Date:22-12-2008
Legacy
Category:Officers
Date:22-12-2008
Legacy
Category:Officers
Date:29-05-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Annual Return
Date:15-05-2008
Legacy
Category:Address
Date:13-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2007
Legacy
Category:Annual Return
Date:22-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:21-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2005
Legacy
Category:Address
Date:12-08-2005
Legacy
Category:Accounts
Date:26-05-2005
Legacy
Category:Capital
Date:27-01-2005
Legacy
Category:Capital
Date:27-01-2005
Legacy
Category:Address
Date:18-01-2005
Legacy
Category:Annual Return
Date:18-01-2005
Legacy
Category:Annual Return
Date:18-01-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-2004
Legacy
Category:Address
Date:06-07-2004
Legacy
Category:Officers
Date:10-01-2004
Incorporation Company
Category:Incorporation
Date:19-12-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/02/2012
Filing Date26/02/2011
Latest Accounts31/05/2010

Trading Addresses

1071 Warwick Road, Acocks Green, Birmingham, West Midlands, B276QTRegistered

Related Companies

2

Contact

Sanderling House, 1071 Warwick Road, Birmingham, B276QT