Advanced company searchLink opens in new window

FALCAZ LEISURE LIMITED

Company number 05185226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
03 Nov 2011 AD01 Registered office address changed from Telford House 2 Beaconside South Shields Tyne & Wear NE34 7PX on 3 November 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
08 Sep 2010 AP01 Appointment of Mr Adam Falconer as a director
07 Sep 2010 TM02 Termination of appointment of Joanne Falconer as a secretary
21 Jul 2010 CERTNM Company name changed detection systems LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
21 Jul 2010 CONNOT Change of name notice
01 Apr 2010 AR01 Annual return made up to 20 July 2009 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Apr 2009 363a Return made up to 20/07/08; full list of members
03 Apr 2009 363a Return made up to 20/07/07; full list of members
03 Apr 2009 288c Secretary's Change of Particulars / joanne falconer / 01/08/2008 / HouseName/Number was: , now: telford house; Street was: 45 oxford avenue, now: 2 beaconside; Region was: tyne & wear, now: tyne and wear; Post Code was: NE33 4TP, now: NE34 7PX
03 Apr 2009 288c Director's Change of Particulars / glenn falconer / 01/08/2008 / HouseName/Number was: , now: telford house; Street was: 45 oxford avenue, now: 2 beaconside; Region was: tyne & wear, now: tyne and wear; Post Code was: NE33 4TP, now: NE34 7PX
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Sep 2006 363s Return made up to 20/07/06; full list of members
22 May 2006 AA Total exemption small company accounts made up to 31 December 2005
19 May 2006 287 Registered office changed on 19/05/06 from: 45 oxford avenue south shields tyne & wear NE33 4TP
06 Mar 2006 225 Accounting reference date extended from 31/07/05 to 31/12/05