Advanced company searchLink opens in new window

SANDBANKS YACHTING LIMITED

Company number 00590065

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
07 Mar 2018 CH03 Secretary's details changed for Mrs Karen Maria Senior on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Mr David Edward Whitworth on 12 February 2018
05 Mar 2018 CH01 Director's details changed for Mr Ronald Reginald Neale on 14 February 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Mar 2017 CH01 Director's details changed for Mr Michael Makepeace Eugene Jeffries on 30 January 2017
28 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
22 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 30,000
14 Mar 2014 CH03 Secretary's details changed for Ms Karen Maria Emery on 21 July 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
11 Oct 2012 CERTNM Company name changed sandbanks yacht company LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
21 Sep 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
24 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
24 Apr 2012 CH03 Secretary's details changed for Ms Karen Maria Emery on 5 November 2011
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2