- Company Overview for CONWY SCHOOL OF YACHTING LTD (06156211)
- Filing history for CONWY SCHOOL OF YACHTING LTD (06156211)
- People for CONWY SCHOOL OF YACHTING LTD (06156211)
- Charges for CONWY SCHOOL OF YACHTING LTD (06156211)
- More for CONWY SCHOOL OF YACHTING LTD (06156211)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2013 | DS01 | Application to strike the company off the register | |
23 Mar 2013 | AR01 |
Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-03-23
|
|
23 Mar 2013 | CH01 | Director's details changed for Doctor John Edward Hughes on 22 March 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
12 Mar 2012 | TM01 | Termination of appointment of Christopher George Hughes as a director on 21 February 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from Glanrafon Eglwysbach Colwyn Bay Conwy LL28 5UD on 12 March 2012 | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2012 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2010 | |
31 Jan 2012 | RT01 | Administrative restoration application | |
19 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Edward Hughes on 13 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Christopher George Hughes on 13 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Judith Hughes on 13 March 2010 | |
22 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2009 | 363a | Return made up to 13/03/09; full list of members | |
17 Aug 2009 | 288c | Director's Change of Particulars / christopher hughes / 17/08/2009 / HouseName/Number was: , now: glan-yr-afon; Street was: 61 cae person, now: eglwysbach; Post Town was: llanrwst, now: colwyn bay; Region was: gwynedd, now: clwyd; Post Code was: LL26 0HT, now: LL28 5UD; Country was: , now: united kingdom; Occupation was: schoolteacher, now: sailing |