- Company Overview for YACHT CHANDLERS CONWY LTD. (07283903)
- Filing history for YACHT CHANDLERS CONWY LTD. (07283903)
- People for YACHT CHANDLERS CONWY LTD. (07283903)
- Charges for YACHT CHANDLERS CONWY LTD. (07283903)
- Insolvency for YACHT CHANDLERS CONWY LTD. (07283903)
- More for YACHT CHANDLERS CONWY LTD. (07283903)
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 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2019 | AD01 | Registered office address changed from Yacht Chandlers Ellis Way Conwy LL32 8GU Wales to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 16 April 2019 | |
13 Apr 2019 | LIQ02 | Statement of affairs | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
06 Aug 2018 | PSC01 | Notification of Angelica Solomon as a person with significant control on 20 July 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Miss Angelica Solomon on 2 August 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Robert Andrew Woodward as a director on 20 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Miss Angelica Solomon as a director on 20 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
26 May 2017 | AD01 | Registered office address changed from Suite 10 Welsh Road Sealand Deeside Clwyd CH5 2LY United Kingdom to Yacht Chandlers Ellis Way Conwy LL32 8GU on 26 May 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
09 Oct 2015 | AD01 | Registered office address changed from C/O C/O Positive Payroll Ltd Suite 4 Foresters Hall 50 Church Street Flint Flintshire CH6 5AE to Suite 10 Welsh Road Sealand Deeside Clwyd CH5 2LY on 9 October 2015 | |
02 Oct 2015 | MR01 | Registration of charge 072839030001, created on 29 September 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|