- Company Overview for WATKINS YACHTING LIMITED (06517468)
- Filing history for WATKINS YACHTING LIMITED (06517468)
- People for WATKINS YACHTING LIMITED (06517468)
- Insolvency for WATKINS YACHTING LIMITED (06517468)
- More for WATKINS YACHTING LIMITED (06517468)
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) |
---|---|---|---|
15 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2022 | AD01 | Registered office address changed from South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England to C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP on 20 September 2022 | |
20 Sep 2022 | LIQ02 | Statement of affairs | |
20 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | CH03 | Secretary's details changed for Jane Anne Watkins on 1 August 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mrs Jane Anne Watkins as a person with significant control on 1 April 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Ian Richard Watkins on 17 June 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
04 Jan 2019 | AD01 | Registered office address changed from 97a High Street Lymington Hampshire SO41 9AP England to South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD on 4 January 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AZ to 97a High Street Lymington Hampshire SO41 9AP on 21 August 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |