Advanced company searchLink opens in new window

PLYMOUTH CLASSIC BOAT RALLY

Company number 03100019

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2019 DS01 Application to strike the company off the register
13 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
16 Mar 2018 PSC01 Notification of Michael Forwood as a person with significant control on 10 March 2018
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
17 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
29 Nov 2015 AA Micro company accounts made up to 31 May 2015
14 Sep 2015 AR01 Annual return made up to 8 September 2015 no member list
14 Sep 2015 AD01 Registered office address changed from Tripcony House St. Germans Saltash Cornwall PL12 5LS to Hawcombe House Bere Ferrers Yelverton Devon PL20 7JL on 14 September 2015
14 Sep 2015 AP03 Appointment of Mr John Gallagher as a secretary on 14 September 2015
14 Sep 2015 TM02 Termination of appointment of Andrew Glenn Demaine as a secretary on 14 September 2015
14 Sep 2015 TM02 Termination of appointment of Andrew Glenn Demaine as a secretary on 14 September 2015
01 Jun 2015 TM01 Termination of appointment of Andrew Glenn Demaine as a director on 31 May 2015
01 Jun 2015 TM01 Termination of appointment of Andrew Glenn Demaine as a director on 31 May 2015
09 Feb 2015 AA Micro company accounts made up to 31 May 2014
27 Sep 2014 AR01 Annual return made up to 8 September 2014 no member list
26 Jun 2014 AP01 Appointment of Mr David Francis Burrell as a director
24 Jun 2014 AP01 Appointment of Mr Michael John Forwood as a director
24 Jun 2014 AP01 Appointment of Mr John Gallagher as a director
23 Jun 2014 AP01 Appointment of Mr Michael Harold Jones as a director
28 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013