- Company Overview for A-BOARD YACHTS LIMITED (05392167)
- Filing history for A-BOARD YACHTS LIMITED (05392167)
- People for A-BOARD YACHTS LIMITED (05392167)
- Charges for A-BOARD YACHTS LIMITED (05392167)
- Insolvency for A-BOARD YACHTS LIMITED (05392167)
- More for A-BOARD YACHTS LIMITED (05392167)
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
|
|
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
|
|
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 |