Advanced company searchLink opens in new window

DUCHY WEALTH MANAGEMENT LIMITED

Company number 06117191

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
24 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
19 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
05 Apr 2018 AA01 Current accounting period extended from 29 September 2018 to 31 October 2018
26 Mar 2018 AA Total exemption full accounts made up to 29 September 2017
14 Nov 2017 AA01 Previous accounting period shortened from 31 March 2018 to 29 September 2017
17 Oct 2017 PSC02 Notification of Afh Group Limited as a person with significant control on 29 September 2017
17 Oct 2017 PSC07 Cessation of Simon Howard Holdsworth as a person with significant control on 29 September 2017
17 Oct 2017 PSC07 Cessation of Rebecca Jane Holdsworth as a person with significant control on 29 September 2017
17 Oct 2017 TM01 Termination of appointment of Simon Howard Holdsworth as a director on 29 September 2017
17 Oct 2017 TM01 Termination of appointment of Rebecca Jane Holdsworth as a director on 29 September 2017
17 Oct 2017 TM02 Termination of appointment of Rebecca Jane Holdsworth as a secretary on 29 September 2017
17 Oct 2017 AP01 Appointment of Mrs Alexis Larvin as a director on 29 September 2017
17 Oct 2017 AD01 Registered office address changed from Ahf House Buntsford Drive Stoke Heath Bromsgrove B60 4JE England to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 17 October 2017
17 Oct 2017 AP01 Appointment of Mr Paul Keith Wright as a director on 29 September 2017
17 Oct 2017 AP01 Appointment of Mr Alan Hudson as a director on 29 September 2017
17 Oct 2017 AD01 Registered office address changed from Hawthorne Farm, Perranwell Station, Truro Cornwall TR3 7LY to Ahf House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 17 October 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
02 May 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4,000
29 Apr 2016 AA Total exemption full accounts made up to 31 March 2016
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,000