- Company Overview for COLLINGWOOD BOAT BUILDERS LTD (04953783)
- Filing history for COLLINGWOOD BOAT BUILDERS LTD (04953783)
- People for COLLINGWOOD BOAT BUILDERS LTD (04953783)
- Charges for COLLINGWOOD BOAT BUILDERS LTD (04953783)
- More for COLLINGWOOD BOAT BUILDERS LTD (04953783)
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) |
---|---|---|---|
08 Feb 2010 | CH01 | Director's details changed for Alan Macnaughtan on 8 February 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2009 | 363a | Return made up to 05/11/08; full list of members | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
16 May 2008 | 225 | Accounting reference date extended from 31/10/2007 to 29/02/2008 | |
08 Mar 2008 | CERTNM | Company name changed liverpool boats LIMITED\certificate issued on 11/03/08 | |
07 Feb 2008 | 363s | Return made up to 05/11/07; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
19 Jan 2007 | 363s |
Return made up to 05/11/06; full list of members
|
|
21 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
15 Jun 2006 | 395 | Particulars of mortgage/charge | |
16 May 2006 | 395 | Particulars of mortgage/charge | |
31 Jan 2006 | 363s |
Return made up to 05/11/05; full list of members
|
|
18 Jan 2006 | AA | Total exemption small company accounts made up to 31 October 2004 | |
28 Jun 2005 | 395 | Particulars of mortgage/charge | |
01 Dec 2004 | 363s |
Return made up to 05/11/04; full list of members
|
|
02 Nov 2004 | 225 | Accounting reference date shortened from 30/11/04 to 31/10/04 | |
15 Oct 2004 | 395 | Particulars of mortgage/charge | |
19 Nov 2003 | 88(2)R | Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 | |
19 Nov 2003 | 287 | Registered office changed on 19/11/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU | |
19 Nov 2003 | 288b | Director resigned | |
19 Nov 2003 | 288b | Secretary resigned | |
19 Nov 2003 | 288a | New director appointed |