- Company Overview for YACHT BOOT COMPANY LIMITED (05467459)
- Filing history for YACHT BOOT COMPANY LIMITED (05467459)
- People for YACHT BOOT COMPANY LIMITED (05467459)
- More for YACHT BOOT COMPANY LIMITED (05467459)
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 |