Advanced company searchLink opens in new window

DUNCAN FALCONER LIMITED

Company number 07062216

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)
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
11 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Unit 2 Foley Works Foley Trading Estate Hereford Herefordshire HR1 2SF on 22 June 2016
02 Nov 2015 AR01 Annual return made up to 30 October 2015
Statement of capital on 2015-11-02
  • GBP 100
15 May 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jan 2015 CH01 Director's details changed for Mr Richard Filon on 21 July 2014
16 Jan 2015 CH01 Director's details changed for Mrs Adele Corinne Filon on 21 July 2014
09 Jan 2015 CH01 Director's details changed for Mrs Adele Corinne Filon on 21 July 2014
09 Jan 2015 CH01 Director's details changed for Mr Richard Filon on 21 July 2014
03 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2014
25 Nov 2014 AP01 Appointment of Mrs Adele Corinne Filon as a director on 6 April 2014
25 Nov 2014 TM01 Termination of appointment of Denis Christopher Carter Lunn as a director on 6 April 2014
25 Nov 2014 AP01 Appointment of Mr Richard Filon as a director on 6 April 2014
24 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
18 Nov 2014 CERTNM Company name changed tidy tv & video directors LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
06 Nov 2014 AR01 Annual return made up to 30 October 2014
Statement of capital on 2014-11-06
  • GBP 1

Statement of capital on 2014-12-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014.
14 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012