Advanced company searchLink opens in new window

YACHT CHANDLERS CONWY LTD.

Company number 07283903

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-26
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2