FALMOUTH BOAT HIRE LIMITED

Flat 2, 260 Citadel Road, Plymouth, PL1 2PY, England
StatusDISSOLVED
Company No.08009988
CategoryPrivate Limited Company
Incorporated28 Mar 2012
Age12 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 30 days

SUMMARY

FALMOUTH BOAT HIRE LIMITED is an dissolved private limited company with number 08009988. It was incorporated 12 years, 2 months, 7 days ago, on 28 March 2012 and it was dissolved 3 years, 4 months, 30 days ago, on 05 January 2021. The company address is Flat 2, 260 Citadel Road, Plymouth, PL1 2PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: C/O Devon and Cornwall Business Services 35 Meadow Rise Penwithick St Austell Cornwall PL26 8UE England

New address: Flat 2, 260 Citadel Road Plymouth PL1 2PY

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Stephen Langmaid

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Langmaid

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: C/O Devon and Cornwall Business Services 35 Meadow Rise Penwithick St Austell Cornwall PL26 8UE

Change date: 2017-03-30

Old address: 1a Berkeley Court Berkeley Vale Falmouth Cornwall TR11 3PB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: Charles William Cox

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Philip Hambly

Termination date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Langmaid

Appointment date: 2017-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARBARNS PROPERTIES LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC395926
Status:ACTIVE
Category:Private Limited Company

DU WATERSCAPES LIMITED

RUMWELL HALL,TAUNTON,TA4 1EL

Number:11628703
Status:ACTIVE
Category:Private Limited Company

HAMILTON CARPETS LIMITED

2 LORDS COURT,BASILDON,SS13 1SS

Number:04048193
Status:ACTIVE
Category:Private Limited Company

J W WALSH ACCOUNTANTS LIMITED

ALBION HOUSE, 163-167 KING,CHESHIRE,SK16 4LF

Number:05832466
Status:ACTIVE
Category:Private Limited Company

SMARTWELLSERVICES LTD

3 PROSPECT PLACE,WESTHILL,AB32 6SY

Number:SC479151
Status:ACTIVE
Category:Private Limited Company

SUN VALLEY DEVELOPMENTS LIMITED

THE FOX HOUSE THE PARADE,POOLE,BH15 4BH

Number:03062092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source