Advanced company searchLink opens in new window

YACHTING AWARDS LIMITED

Company number 03792267

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2010 DS01 Application to strike the company off the register
23 Jun 2009 363a Annual return made up to 21/06/09
23 Jun 2009 288c Secretary's Change of Particulars / tamzin evershed / 23/06/2009 / HouseName/Number was: , now: 98; Street was: 98 london road, now: london road; Country was: , now: united kingdom
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Apr 2009 288a Director appointed mr michael james wigley
15 Apr 2009 288a Director appointed mr robert patrick stevens
15 Apr 2009 288b Appointment Terminated Director michael wigley
02 Jul 2008 363a Annual return made up to 21/06/08
15 May 2008 AA Total exemption small company accounts made up to 30 June 2007
13 May 2008 288a Secretary appointed mrs tamzin evershed
09 May 2008 288b Appointment Terminated Secretary nigel john
25 Jun 2007 363a Annual return made up to 21/06/07
25 Jun 2007 288c Secretary's particulars changed
05 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
26 Jul 2006 225 Accounting reference date extended from 28/02/06 to 30/06/06
03 Jul 2006 363a Annual return made up to 21/06/06
03 Jul 2006 288c Director's particulars changed
03 Jul 2006 288c Secretary's particulars changed
13 Oct 2005 AA Total exemption small company accounts made up to 28 February 2005
20 Jun 2005 363s Annual return made up to 21/06/05
17 Jun 2004 363s Annual return made up to 21/06/04
17 Jun 2004 363(288) Director resigned
13 Apr 2004 AA Total exemption small company accounts made up to 28 February 2003