Advanced company searchLink opens in new window

ST. MERRYN HOLIDAY ESTATE MANAGEMENT COMPANY LIMITED

Company number 01628211

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)
10 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2016 4.43 Notice of final account prior to dissolution
13 Feb 2012 4.31 Appointment of a liquidator
22 Apr 2010 AD01 Registered office address changed from Purnells Trewoon Poldhu Cove Mullion Nr Helston Cornwall TR12 7JB on 22 April 2010
14 Apr 2010 4.31 Appointment of a liquidator
14 Apr 2010 4.31 Appointment of a liquidator
13 Apr 2010 AD01 Registered office address changed from 3 Meadow Park Wembdon Bridgwater Somerset TA6 7QE on 13 April 2010
23 Feb 2010 COCOMP Order of court to wind up
26 Jan 2010 COCOMP Order of court to wind up
31 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2009 288b Appointment terminated director hannah mcdonald
06 Mar 2009 288b Appointment terminated director john sandoz
04 Mar 2009 288b Appointment terminated director lionel dunn
24 Sep 2008 363s Return made up to 28/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
20 May 2008 88(2) Ad 01/01/08\gbp si 30@1=30\gbp ic 1200/1230\
08 May 2008 287 Registered office changed on 08/05/2008 from point curlew country holiday st merryn estate nr padstow cornwall PL288PY
08 May 2008 288b Appointment terminated director jacob mooney
08 May 2008 288b Appointment terminated director william drummond
19 Mar 2008 88(2) Ad 24/05/07-31/12/07\gbp si 20@1=20\gbp ic 1180/1200\
25 Sep 2007 288b Director resigned
25 Sep 2007 288b Director resigned
10 Aug 2007 288a New director appointed
27 Jul 2007 288a New director appointed
19 Jun 2007 288b Director resigned