- Company Overview for ROGERS YACHT DESIGN LIMITED (03163186)
- Filing history for ROGERS YACHT DESIGN LIMITED (03163186)
- People for ROGERS YACHT DESIGN LIMITED (03163186)
- Insolvency for ROGERS YACHT DESIGN LIMITED (03163186)
- More for ROGERS YACHT DESIGN LIMITED (03163186)
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) |
---|---|---|---|
20 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2018 | AD01 | Registered office address changed from 2nd Floor 68 High Street Lymington Hampshire SO14 9AL England to Office D Beresford House Town Quay Southampton SO14 2AQ on 19 October 2018 | |
15 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2018 | LIQ02 | Statement of affairs | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
08 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr Simon Mark Rogers on 15 November 2017 | |
15 Nov 2017 | CH03 | Secretary's details changed for Rebeca Delcarmen Rogers on 15 November 2017 | |
15 Nov 2017 | PSC04 | Change of details for Mr Simon Mark Rogers as a person with significant control on 15 November 2017 | |
15 Nov 2017 | PSC04 | Change of details for Mrs Rebeca Delcarmen Rogers as a person with significant control on 15 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from The Factory Waterloo Road Lymington Hampshire SO41 9DB England to 2nd Floor 68 High Street Lymington Hampshire SO14 9AL on 15 November 2017 | |
18 Jul 2017 | PSC04 | Change of details for Mr Simon Mark Rogers as a person with significant control on 26 June 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Simon Mark Rogers on 26 June 2017 | |
18 Jul 2017 | CH03 | Secretary's details changed for Rebeca Delcarmen Rogers on 26 June 2017 | |
18 Jul 2017 | PSC04 | Change of details for Mrs Rebeca Delcarmen Rogers as a person with significant control on 26 June 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 2nd Floor 68 High Street Lymington Hampshire SO41 9AL to The Factory Waterloo Road Lymington Hampshire SO41 9DB on 18 July 2017 | |
30 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
20 Apr 2016 | AR01 |
Annual return made up to 22 February 2016
Statement of capital on 2016-04-20
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-21
|