Advanced company searchLink opens in new window

CLASSIC SAILING YACHTS LTD

Company number 07683108

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2020 DS01 Application to strike the company off the register
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
19 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
03 Jul 2018 PSC01 Notification of James Duncan Roland March Smith as a person with significant control on 27 June 2016
16 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
08 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
07 Aug 2017 PSC04 Change of details for a person with significant control
30 Mar 2017 AA Unaudited abridged accounts made up to 30 June 2016
14 Mar 2017 CH01 Director's details changed for Mr James Duncan Roland March Smith on 13 March 2017
28 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
26 Jul 2013 CH01 Director's details changed for Mr James Duncan Roland March Smith on 3 June 2013
26 Jul 2013 CH01 Director's details changed for Mr James Duncan Roland March Smith on 3 June 2013
22 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Apr 2013 AD01 Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 4 April 2013
03 Sep 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from 19a Goodge Street London W1T 2PH United Kingdom on 14 August 2012