- Company Overview for YACHT DELIVERY & CHARTER SERVICES LIMITED (05065644)
- Filing history for YACHT DELIVERY & CHARTER SERVICES LIMITED (05065644)
- People for YACHT DELIVERY & CHARTER SERVICES LIMITED (05065644)
- More for YACHT DELIVERY & CHARTER SERVICES LIMITED (05065644)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2015 | DS01 | Application to strike the company off the register | |
24 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Michael John Stillingfleet on 1 October 2009 | |
30 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
02 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
26 Sep 2008 | 363a | Return made up to 05/03/08; full list of members | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from pishiobury house, the annex pishiobury drive sawbridgeworth hertfordshire CM21 0AF | |
12 Apr 2008 | CERTNM | Company name changed outdoor design and construction LIMITED\certificate issued on 20/04/08 | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Jul 2007 | 287 | Registered office changed on 06/07/07 from: 5 ducketts wharf south street bishops stortford herts CM23 3AR | |
04 May 2007 | 363a | Return made up to 05/03/07; full list of members | |
06 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
21 Apr 2006 | 287 | Registered office changed on 21/04/06 from: allen house the maltings, station road sawbridgeworth herts CM21 9JX | |
06 Apr 2006 | AA | Accounts for a dormant company made up to 31 March 2005 |