Advanced company searchLink opens in new window

SAILBOAT SOLUTIONS LTD

Company number 07658144

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 AD01 Registered office address changed from 5 Excelsior Industrial Estate Clos Menter Cardiff CF14 3AY Wales to 16 Cefn Coed Road Cardiff CF23 6AQ on 30 April 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Aug 2019 PSC04 Change of details for Mr James Munn as a person with significant control on 1 July 2019
29 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
25 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
29 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Jan 2018 AD01 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 5 Excelsior Industrial Estate Clos Menter Cardiff CF14 3AY on 9 January 2018
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
20 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
11 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Nov 2012 CERTNM Company name changed south coast coaching LTD\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
06 Jul 2012 AD01 Registered office address changed from 1 Vosper Road Southampton Hampshire SO19 9SS England on 6 July 2012
06 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from 16 Cefn Coed Road Cardiff CF23 6AQ Wales on 17 November 2011
06 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted