Advanced company searchLink opens in new window

YACHT BOOT COMPANY LIMITED

Company number 05467459

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
11 May 2021 PSC04 Change of details for Russell Geoffrey Donnelly as a person with significant control on 10 May 2021
10 May 2021 CH01 Director's details changed for Russell Geoffrey Donnelly on 10 May 2021
10 May 2021 CH01 Director's details changed for Russell Geoffrey Donnelly on 10 May 2021
10 May 2021 PSC04 Change of details for Mr Gerard Gathy as a person with significant control on 10 May 2021
10 May 2021 PSC04 Change of details for Russell Geoffrey Donnelly as a person with significant control on 10 May 2021
10 May 2021 TM01 Termination of appointment of David Stuart Monteith as a director on 10 April 2021
04 May 2021 AD01 Registered office address changed from Plough House Silver Street Sway Lymington SO41 6DG England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 4 May 2021
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
13 May 2020 PSC04 Change of details for Mr Gerard Gathy as a person with significant control on 13 May 2020
13 May 2020 PSC04 Change of details for Mr Gerard Gathy as a person with significant control on 13 May 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
10 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Apr 2019 PSC04 Change of details for Mr Gerard Gathy as a person with significant control on 17 May 2018
01 Apr 2019 PSC04 Change of details for Russell Geoffrey Donnelly as a person with significant control on 17 May 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
10 May 2017 AA Micro company accounts made up to 31 July 2016
30 Jan 2017 AD01 Registered office address changed from Heatherlea House Main Road East End Lymington Hampshire SO41 5st to Plough House Silver Street Sway Lymington SO41 6DG on 30 January 2017
30 Jan 2017 TM01 Termination of appointment of Gerard Gathy as a director on 20 January 2017
30 Jan 2017 TM02 Termination of appointment of Gerard Gathy as a secretary on 20 January 2017