- Company Overview for SALCOMBE YAWL LIMITED (08927106)
- Filing history for SALCOMBE YAWL LIMITED (08927106)
- People for SALCOMBE YAWL LIMITED (08927106)
- More for SALCOMBE YAWL LIMITED (08927106)
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 | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 2nd Floor Cambridge House Cambridge Road Cambridge Road Harlow Essex CM20 2EQ to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 25 September 2017 | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 Apr 2015 | CH01 | Director's details changed for Mrs Georgina Cope on 31 March 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mr David Ian Cope on 31 March 2015 | |
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|