Advanced company searchLink opens in new window

CORNISH COAST HOLIDAYS LIMITED

Company number 07485327

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
11 Mar 2020 AA Micro company accounts made up to 6 March 2020
10 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 6 March 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
23 Oct 2019 CH01 Director's details changed for Mrs Deana Joy Aldenton on 21 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Ian Aldenton on 21 October 2019
15 May 2019 AA Micro company accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
02 May 2018 AA Micro company accounts made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
25 Jan 2018 PSC01 Notification of Deana Aldenton as a person with significant control on 7 January 2017
04 May 2017 AA Micro company accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
20 Apr 2016 AA Micro company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
05 May 2015 AA Micro company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
19 Feb 2015 CH01 Director's details changed for Mrs Dena Joy Aldenton on 1 January 2015
21 May 2014 AA Micro company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AD01 Registered office address changed from C/O Cornwall Secretarial Services 4 Belle Vue Avenue Bude Cornwall EX23 8BS United Kingdom on 27 November 2013
11 Nov 2013 TM02 Termination of appointment of Secretarial Services as a secretary