Advanced company searchLink opens in new window

ABERSOCH HOLIDAY HOMES LTD

Company number 07189084

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2017 DS01 Application to strike the company off the register
05 Apr 2017 CS01 Confirmation statement made on 29 November 2016 with updates
06 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 29 November 2016
06 Jan 2017 TM01 Termination of appointment of Jane Alison Grant as a director on 30 November 2016
06 Jan 2017 AP01 Appointment of Mr John Nicholas Willmot as a director on 30 November 2016
06 Jan 2017 TM01 Termination of appointment of Craig Anthony Grant as a director on 30 November 2016
06 Jan 2017 AP01 Appointment of Mr James Ashley Ellis as a director on 30 November 2016
06 Jan 2017 AP01 Appointment of Mr Richard Marriott Ellis as a director on 30 November 2016
06 Jan 2017 AD01 Registered office address changed from 1a Llannerch Road East Rhos on Sea Colwyn Bay Conwy LL28 4DH to Bank House Market Place Reepham Norwich NR10 4JJ on 6 January 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
26 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 CH01 Director's details changed for Jane Alison Grant on 18 November 2013
18 Nov 2013 CH01 Director's details changed for Craig Anthony Grant on 18 November 2013
18 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders