- Company Overview for YACHT CONSTRUCTION SERVICES LIMITED (07201138)
- Filing history for YACHT CONSTRUCTION SERVICES LIMITED (07201138)
- People for YACHT CONSTRUCTION SERVICES LIMITED (07201138)
- More for YACHT CONSTRUCTION SERVICES LIMITED (07201138)
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
|
|
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
|
|
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
|
|
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
|