- Company Overview for FALCAZ LEISURE LIMITED (05185226)
- Filing history for FALCAZ LEISURE LIMITED (05185226)
- People for FALCAZ LEISURE LIMITED (05185226)
- More for FALCAZ LEISURE LIMITED (05185226)
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
|
|
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
|
|
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 |