- Company Overview for COBBS YACHT CLUB LTD (08650478)
- Filing history for COBBS YACHT CLUB LTD (08650478)
- People for COBBS YACHT CLUB LTD (08650478)
- More for COBBS YACHT CLUB LTD (08650478)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | CH01 | Director's details changed for Mrs Julia Helen Sweatman on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr David Roy Sweatman on 7 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
24 Apr 2018 | AD01 | Registered office address changed from 7 Main Workshop Cobbs Quay Marina Poole Dorset BH15 4EJ to 186B Lower Blandford Road Broadstone Dorset BH18 8DP on 24 April 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Feb 2018 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
12 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
19 Dec 2013 | CERTNM |
Company name changed cobbs quay boathouse restaurant LIMITED\certificate issued on 19/12/13
|
|
19 Dec 2013 | CONNOT | Change of name notice | |
14 Aug 2013 | NEWINC |
Incorporation
|