Advanced company searchLink opens in new window

SOUTHERLY YACHTS LIMITED

Company number 04563841

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-22
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
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