Advanced company searchLink opens in new window

BLACKWATER MOTOR YACHTS LTD

Company number 06394696

Filter by category

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 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2010 AD01 Registered office address changed from Factory 5 Haven Road Colchester CO2 8HT United Kingdom on 7 April 2010
07 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
07 Jan 2010 CH01 Director's details changed for Julia Gale Brinkley on 1 December 2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from 9 albany gardens colchester essex CO2 8HQ
07 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Nov 2008 363a Return made up to 10/10/08; full list of members
10 Oct 2007 NEWINC Incorporation