Advanced company searchLink opens in new window

ROGERS YACHT DESIGN LIMITED

Company number 03163186

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-27
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
  • GBP 1,000
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
  • GBP 1,000