- Company Overview for BLUE WATER BOATS (PLYMOUTH) LIMITED (04977655)
- Filing history for BLUE WATER BOATS (PLYMOUTH) LIMITED (04977655)
- People for BLUE WATER BOATS (PLYMOUTH) LIMITED (04977655)
- Insolvency for BLUE WATER BOATS (PLYMOUTH) LIMITED (04977655)
- More for BLUE WATER BOATS (PLYMOUTH) LIMITED (04977655)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jul 2017 | LIQ02 | Statement of affairs | |
13 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | AD01 | Registered office address changed from 24 Hamoaze Avenue Plymouth Devon PL5 1BQ to The Maltings East Tyndall Street Cardiff South Wales CF24 5EZ on 21 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Graham Hugh Hannaford as a director on 14 April 2017 | |
26 May 2017 | TM01 | Termination of appointment of Graham Hugh Hannaford as a director on 14 April 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
29 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
27 Jan 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
15 Jan 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Graham Hugh Hannaford on 1 October 2009 |