ST MICHAEL'S DEVELOPMENTS (FALMOUTH) LIMITED
Company number 08568718
- Company Overview for ST MICHAEL'S DEVELOPMENTS (FALMOUTH) LIMITED (08568718)
- Filing history for ST MICHAEL'S DEVELOPMENTS (FALMOUTH) LIMITED (08568718)
- People for ST MICHAEL'S DEVELOPMENTS (FALMOUTH) LIMITED (08568718)
- Insolvency for ST MICHAEL'S DEVELOPMENTS (FALMOUTH) LIMITED (08568718)
- More for ST MICHAEL'S DEVELOPMENTS (FALMOUTH) LIMITED (08568718)
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) |
---|---|---|---|
03 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2024 | |
14 Nov 2023 | AD01 | Registered office address changed from C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP to Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 14 November 2023 | |
04 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2023 | |
13 Jul 2022 | AD01 | Registered office address changed from Peat House Newham Road Truro TR1 2DP United Kingdom to C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 13 July 2022 | |
13 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2022 | LIQ01 | Declaration of solvency | |
25 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from St Michaels Hotel Seafront Gyllyngvase Beach Falmouth Cornwall TR11 4NB to Peat House Newham Road Truro TR1 2DP on 4 September 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 13 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 12 June 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |