Advanced company searchLink opens in new window

YACHT LIFELINE (UK) LIMITED

Company number 06018920

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
20 Apr 2017 TM01 Termination of appointment of Alan William Zeller as a director on 7 April 2017
22 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
03 Jan 2017 AA Unaudited abridged accounts made up to 30 June 2016
14 Dec 2016 TM01 Termination of appointment of Philippe Hendrik Jan Huinck as a director on 1 December 2016
23 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 160
18 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
20 May 2015 AP01 Appointment of Philippe Hendrik Jan Huinck as a director on 6 May 2015
20 May 2015 TM01 Termination of appointment of Grant Edmund Bevis Jeffery as a director on 6 May 2015
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 160
21 Aug 2014 AA Accounts for a small company made up to 30 June 2013
07 Jul 2014 CH01 Director's details changed for Mr Alan William Zeller on 1 July 2014
02 Jul 2014 CH01 Director's details changed for Mr Alan William Zeller on 2 July 2014
30 Jun 2014 AA01 Current accounting period shortened from 29 June 2013 to 28 June 2013
24 Jun 2014 CH01 Director's details changed for Mr Laurent Sabourin on 23 June 2014
24 Jun 2014 CH01 Director's details changed for Mr Laurent Sabourin on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Grant Edmund Bevis Jeffery on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Grant Edmund Bevis Jeffery on 23 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Grant Edmund Bevis Jeffery on 17 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Laurent Sabourin on 7 June 2014
31 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 29 June 2013
21 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 160