- Company Overview for CLASSIC SAILING YACHTS LTD (07683108)
- Filing history for CLASSIC SAILING YACHTS LTD (07683108)
- People for CLASSIC SAILING YACHTS LTD (07683108)
- More for CLASSIC SAILING YACHTS LTD (07683108)
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
|
|
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
|
|
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
|
|
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
|
|
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 |