- Company Overview for ST MICHAEL'S HOLDINGS (FALMOUTH) LIMITED (08567117)
- Filing history for ST MICHAEL'S HOLDINGS (FALMOUTH) LIMITED (08567117)
- People for ST MICHAEL'S HOLDINGS (FALMOUTH) LIMITED (08567117)
- Charges for ST MICHAEL'S HOLDINGS (FALMOUTH) LIMITED (08567117)
- Insolvency for ST MICHAEL'S HOLDINGS (FALMOUTH) LIMITED (08567117)
- More for ST MICHAEL'S HOLDINGS (FALMOUTH) LIMITED (08567117)
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) |
---|---|---|---|
04 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2019 | AD01 | Registered office address changed from St Michaels Hotel Seafront Gyllyngvase Beach Falmouth Cornwall TR11 4NB to Balliol House Southernhay Gardens Exeter EX1 1NP on 21 June 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | LIQ01 | Declaration of solvency | |
20 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
21 May 2019 | AA | Total exemption full accounts made up to 16 May 2019 | |
21 May 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 16 May 2019 | |
08 May 2019 | MR04 | Satisfaction of charge 085671170001 in full | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | PSC07 | Cessation of Rebecca Louise Carpenter as a person with significant control on 22 December 2017 | |
19 Oct 2018 | PSC07 | Cessation of Charlotte Lydia Carpenter as a person with significant control on 22 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | PSC01 | Notification of Rebecca Louise Carpenter as a person with significant control on 22 December 2017 | |
20 Jun 2018 | PSC01 | Notification of Charlotte Lydia Carpenter as a person with significant control on 22 December 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Julie Karen Carpenter as a person with significant control on 13 June 2016 | |
05 Jul 2017 | PSC01 | Notification of Nigel John Carpenter as a person with significant control on 13 June 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|