Advanced company searchLink opens in new window

FALKOWSKI RESEARCH LIMITED

Company number 06535295

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2018 DS01 Application to strike the company off the register
16 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
22 Dec 2015 AD01 Registered office address changed from 11 Rogers Street Oxford OX2 7JS England to 13a Sandfield Road Headington Oxford OX3 7RQ on 22 December 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AD01 Registered office address changed from 13a Sandfield Road Sandfield Road Headington Oxford OX3 7RQ England to 13a Sandfield Road Headington Oxford OX3 7RQ on 22 December 2015
03 Aug 2015 AD01 Registered office address changed from 11 Rogers Street Oxford OX2 7JS to 13a Sandfield Road Sandfield Road Headington Oxford OX3 7RQ on 3 August 2015
19 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 Mar 2015 CH01 Director's details changed for Mr Timothy Glyn Mason on 8 April 2014
19 Mar 2015 CH01 Director's details changed for Caroline Falkowski on 8 April 2014
07 Jan 2015 AD01 Registered office address changed from 2B Victoria Road Oxford OX2 7QD to 11 Rogers Street Oxford OX2 7JS on 7 January 2015
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 AD01 Registered office address changed from Tintagel London Road Postcombe Thame Oxfordshire OX9 7ED United Kingdom on 31 October 2013
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Feb 2013 AD01 Registered office address changed from 67 Blackamoor Lane Maidenhead Berkshire SL6 8RJ United Kingdom on 25 February 2013
06 Sep 2012 AD01 Registered office address changed from 24 Cecil Avenue Bournemouth BH8 9EJ on 6 September 2012
09 May 2012 AP01 Appointment of Timothy Mason as a director
03 May 2012 CH01 Director's details changed for Caroline Marta Falkowski on 3 May 2012