- Company Overview for SOUTHERLY YACHTS LIMITED (04563841)
- Filing history for SOUTHERLY YACHTS LIMITED (04563841)
- People for SOUTHERLY YACHTS LIMITED (04563841)
- Insolvency for SOUTHERLY YACHTS LIMITED (04563841)
- More for SOUTHERLY YACHTS LIMITED (04563841)
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) |
---|---|---|---|
10 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2016 | AD01 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2015 | |
22 Oct 2014 | 4.48 | Notice of Constitution of Liquidation Committee | |
05 Sep 2014 | AD01 | Registered office address changed from Itchenor Shipyard Itchenor Chichester West Sussex PO20 7AY to 4Th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 5 September 2014 | |
02 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | TM01 | Termination of appointment of Claire Horsman as a director | |
06 May 2014 | TM02 | Termination of appointment of David Barty as a secretary | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | AP01 | Appointment of Ms Claire Louise Horsman as a director | |
17 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
18 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
10 Sep 2012 | AP03 | Appointment of Mr David Gerald Barty as a secretary | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Aug 2012 | TM02 | Termination of appointment of David Hughes as a secretary | |
23 May 2012 | AP01 | Appointment of Mr Miles Edward Webb as a director | |
14 May 2012 | CERTNM |
Company name changed supermarine motor yachts LIMITED\certificate issued on 14/05/12
|
|
16 Jan 2012 | AP03 | Appointment of Mr David Hughes as a secretary | |
10 Jan 2012 | TM01 | Termination of appointment of Lucinda Harris as a director | |
10 Jan 2012 | TM02 | Termination of appointment of Lucinda Harris as a secretary | |
08 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders |