Advanced company searchLink opens in new window

TRANSWORLD YACHTS POWERBOATS LIMITED

Company number 03203934

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DS01 Application to strike the company off the register
27 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
17 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
22 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Dec 2011 TM02 Termination of appointment of William Bewes as a secretary on 8 December 2011
22 Dec 2011 TM01 Termination of appointment of William Bewes as a director on 8 December 2011
15 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Jeremy Paul Mason on 24 May 2010
21 Jun 2010 CH01 Director's details changed for Mr William Bewes on 24 February 2010
08 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Jun 2009 363a Return made up to 24/05/09; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
30 May 2008 363a Return made up to 24/05/08; full list of members
30 May 2008 288c Director's Change of Particulars / jeremy mason / 30/05/2007 / HouseName/Number was: , now: 113; Street was: 113 obelisk road, now: obelisk road; Post Code was: SO19 9DU, now: SO19 9DN
30 May 2008 288c Director and Secretary's Change of Particulars / william bewes / 30/05/2007 / HouseName/Number was: , now: 436; Street was: 463 woodlands road, now: woodlands road; Region was: , now: hampshire; Post Code was: SO40 7GB, now: SO40 7GA
04 Jun 2007 363a Return made up to 24/05/07; full list of members
26 Feb 2007 AA Total exemption small company accounts made up to 30 November 2006
13 Feb 2007 403a Declaration of satisfaction of mortgage/charge
13 Feb 2007 403a Declaration of satisfaction of mortgage/charge