Advanced company searchLink opens in new window

YACHT CONSTRUCTION SERVICES LIMITED

Company number 07201138

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Application for voluntary strike off/authority given to sign DS01 form and file it at companies house 08/05/2019
15 May 2019 DS01 Application to strike the company off the register
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
06 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
31 Jul 2017 PSC04 Change of details for Ms Annette Louise Harris as a person with significant control on 31 July 2017
23 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
21 Dec 2016 CH01 Director's details changed for Mr Daniel James Mould on 21 December 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 Nov 2014 AD01 Registered office address changed from 52 - 54 5Th Floor Gracechurch Street London EC3V 0EH England to 5Th Floor 52-54 Gracechurch Street London EC3V 0EH on 12 November 2014
11 Nov 2014 TM01 Termination of appointment of Judith Ann Kennedy Ruddock as a director on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from 11 Town Furlong Bodicote Banbury Oxfordshire OX15 4DP to 52 - 54 5Th Floor Gracechurch Street London EC3V 0EH on 11 November 2014
11 Nov 2014 AP01 Appointment of Mr Daniel James Mould as a director on 11 November 2014
23 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1