- Company Overview for DUCHY WEALTH MANAGEMENT LIMITED (06117191)
- Filing history for DUCHY WEALTH MANAGEMENT LIMITED (06117191)
- People for DUCHY WEALTH MANAGEMENT LIMITED (06117191)
- More for DUCHY WEALTH MANAGEMENT LIMITED (06117191)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2018 | DS01 | Application to strike the company off the register | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | AA01 | Current accounting period extended from 29 September 2018 to 31 October 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
14 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 29 September 2017 | |
17 Oct 2017 | PSC02 | Notification of Afh Group Limited as a person with significant control on 29 September 2017 | |
17 Oct 2017 | PSC07 | Cessation of Simon Howard Holdsworth as a person with significant control on 29 September 2017 | |
17 Oct 2017 | PSC07 | Cessation of Rebecca Jane Holdsworth as a person with significant control on 29 September 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Simon Howard Holdsworth as a director on 29 September 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Rebecca Jane Holdsworth as a director on 29 September 2017 | |
17 Oct 2017 | TM02 | Termination of appointment of Rebecca Jane Holdsworth as a secretary on 29 September 2017 | |
17 Oct 2017 | AP01 | Appointment of Mrs Alexis Larvin as a director on 29 September 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Ahf House Buntsford Drive Stoke Heath Bromsgrove B60 4JE England to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 17 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Paul Keith Wright as a director on 29 September 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Alan Hudson as a director on 29 September 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Hawthorne Farm, Perranwell Station, Truro Cornwall TR3 7LY to Ahf House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 17 October 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
29 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|