Advanced company searchLink opens in new window

A-BOARD YACHTS LIMITED

Company number 05392167

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)
18 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2013 4.68 Liquidators' statement of receipts and payments to 5 April 2013
18 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
16 Aug 2011 600 Appointment of a voluntary liquidator
08 Aug 2011 AD01 Registered office address changed from C/O Elliot Johnson Llp Innovation Centre Howberry Park Wallingford Oxfordshire OX10 8BA England on 8 August 2011
05 Aug 2011 4.20 Statement of affairs with form 4.19
05 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-28
25 May 2011 AD01 Registered office address changed from The Stable Block Priory Car Park Quay Road Christchurch Dorset BH23 1BU on 25 May 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 TM01 Termination of appointment of Shane Rowe as a director
18 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
18 May 2010 CH01 Director's details changed for John Robert Board on 14 March 2010
18 May 2010 CH01 Director's details changed for Mr Shane Ian Rowe on 14 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
06 Jul 2009 287 Registered office changed on 06/07/2009 from 34 horsa road southbourne bournemouth dorset BH6 3AN
28 Apr 2009 363a Return made up to 14/03/09; full list of members
27 Apr 2009 288c Director's Change of Particulars / shane rowe / 01/04/2009 / HouseName/Number was: , now: 52; Street was: 78 astral gardens, now: spitfire way; Area was: hamble le rice, now: hamble; Region was: , now: hampshire; Post Code was: SO31 4RY, now: SO31 4RT; Country was: , now: united kingdom
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Apr 2008 363a Return made up to 14/03/08; full list of members
30 Apr 2008 288c Director's Change of Particulars / john board / 01/05/2007 / HouseName/Number was: , now: badgers barn; Street was: 12 chaigley court, now: trinity leigh; Area was: chaigley, now: eastleigh; Post Town was: clitheroe, now: crediton; Region was: lancashire, now: devon; Post Code was: BB7 3ND, now: EX17 6BG; Country was: , now: united kingdom
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Apr 2007 363a Return made up to 14/03/07; full list of members
31 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006