-
FAL 2020 REALISATIONS LIMITED - Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom
Company Information
- Company registration number
- 06278501
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 3 Regency House
- 91 Western Road
- Brighton
- BN1 2NW Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW UK
Management
- Managing Directors
- GILLETT, Lance Dominic
- LENG, David Brian
- MCGILL, Neil Andrew
- NAYLOR-LEYLAND, John Michael
- Company secretaries
- ROGERS, Dawn Allison
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-13
- Dissolved on
- 2023-06-16
- SIC/NACE
- 25120
Ownership
- Beneficial Owners
- Customade Group Trading Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- FINELINE ALUMINIUM LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2014-06-13
- Annual Return
- Due Date: 2020-07-25
- Last Date: 2019-06-13
-
FAL 2020 REALISATIONS LIMITED Company Description
- FAL 2020 REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06278501. Its current trading status is "closed". It was registered 2007-06-13. It was previously called FINELINE ALUMINIUM LIMITED. It has declared SIC or NACE codes as "25120". It has 4 directors and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2014-06-13.It can be contacted at Suite 3 Regency House .
Get FAL 2020 REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fal 2020 Realisations Limited - Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom
Did you know? kompany provides original and official company documents for FAL 2020 REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-progress-report (2023-02-03) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-02-02) - AM10
-
liquidation-in-administration-extension-of-period (2022-06-23) - AM19
-
liquidation-in-administration-progress-report (2022-07-26) - AM10
keyboard_arrow_right 2021
-
liquidation-in-administration-progress-report (2021-01-29) - AM10
-
liquidation-in-administration-extension-of-period (2021-05-20) - AM19
-
liquidation-in-administration-progress-report (2021-07-28) - AM10
keyboard_arrow_right 2020
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-08-10) - AM06
-
liquidation-in-administration-proposals (2020-07-17) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-13) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-07-10) - AM01
-
change-of-name-notice (2020-09-12) - CONNOT
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-08-15) - AM02
-
resolution (2020-09-12) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-25) - CS01
-
cessation-of-a-person-with-significant-control (2019-06-25) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-25) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-07) - MR01
-
accounts-with-accounts-type-full (2019-10-06) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-20) - AP01
-
change-person-director-company-with-change-date (2018-04-10) - CH01
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
-
mortgage-satisfy-charge-full (2018-05-30) - MR04
-
termination-director-company-with-name-termination-date (2018-06-05) - TM01
-
confirmation-statement-with-no-updates (2018-06-19) - CS01
-
accounts-with-accounts-type-full (2018-09-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-27) - MR01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-20) - TM01
-
appoint-person-director-company-with-name-date (2017-02-20) - AP01
-
termination-secretary-company-with-name-termination-date (2017-02-20) - TM02
-
appoint-person-secretary-company-with-name-date (2017-02-20) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-22) - MR01
-
resolution (2017-03-06) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-06-27) - CS01
-
change-person-secretary-company-with-change-date (2017-04-19) - CH03
-
change-person-director-company-with-change-date (2017-05-04) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-10) - AD01
-
change-sail-address-company-with-new-address (2017-06-21) - AD02
-
move-registers-to-sail-company-with-new-address (2017-06-27) - AD03
-
notification-of-a-person-with-significant-control (2017-06-27) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-15) - MR01
-
accounts-with-accounts-type-small (2017-09-25) - AA
-
change-person-secretary-company-with-change-date (2017-04-18) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-16) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-07) - AA
-
appoint-person-director-company-with-name-date (2016-03-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-08) - AR01
-
termination-director-company-with-name-termination-date (2016-03-03) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-08) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-07) - 395
-
legacy (2009-04-09) - 225
-
accounts-with-accounts-type-dormant (2009-04-16) - AA
-
legacy (2009-07-08) - 363a
-
legacy (2009-04-20) - 225
-
accounts-with-accounts-type-small (2009-04-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-11) - 363a
-
legacy (2008-07-10) - 288c
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-10-01) - CERTNM
-
legacy (2007-09-14) - 288b
-
legacy (2007-09-14) - 88(2)R
-
legacy (2007-09-14) - 288a
-
certificate-change-of-name-company (2007-09-03) - CERTNM
-
incorporation-company (2007-06-13) - NEWINC