- Company Overview for PRIME MOTOR YACHTS LTD (04960275)
- Filing history for PRIME MOTOR YACHTS LTD (04960275)
- People for PRIME MOTOR YACHTS LTD (04960275)
- Insolvency for PRIME MOTOR YACHTS LTD (04960275)
- More for PRIME MOTOR YACHTS LTD (04960275)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2016 | |
20 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2015 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2014 | |
17 Jul 2013 | AD01 | Registered office address changed from Unit 8, 15 Portland Marina Opsrey Quay Portland Dorset DT5 1DX on 17 July 2013 | |
12 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2012 | TM01 | Termination of appointment of Caroline Dell as a director | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Jan 2012 | AR01 |
Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
03 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
03 Dec 2010 | CH03 | Secretary's details changed for Michael George Turnbull on 11 November 2010 | |
01 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Nicholas Rowland Ward on 8 December 2009 |