Advanced company searchLink opens in new window

DUCHY HOT TUB HIRE LIMITED

Company number 10508618

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2020 DS01 Application to strike the company off the register
13 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
25 Oct 2019 AA Micro company accounts made up to 30 October 2018
25 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
14 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
17 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
17 Jan 2018 PSC04 Change of details for Mr Daniel Colin Sleeman as a person with significant control on 25 October 2017
17 Jan 2018 PSC01 Notification of Samantha Penfold as a person with significant control on 25 October 2017
23 Nov 2017 AA Micro company accounts made up to 31 October 2017
10 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 October 2017
26 Oct 2017 CH01 Director's details changed for Mrs Samantha Jane Penfold on 24 October 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
25 Oct 2017 AP01 Appointment of Mrs Samantha Jane Penfold as a director on 24 October 2017
27 Sep 2017 AD01 Registered office address changed from 9 Townsend Street Truro TR1 3GL United Kingdom to Chy an Coes Clinton Road Redruth Cornwall TR15 2LP on 27 September 2017
02 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted