Advanced company searchLink opens in new window

ST MICHAEL'S HOLDINGS (FALMOUTH) LIMITED

Company number 08567117

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-05
  • LRESSP ‐ Special resolution to wind up on 2019-06-05
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000