- Company Overview for BALMUIR YACHTS LIMITED (06613120)
- Filing history for BALMUIR YACHTS LIMITED (06613120)
- People for BALMUIR YACHTS LIMITED (06613120)
- More for BALMUIR YACHTS LIMITED (06613120)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
12 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
17 Dec 2015 | CERTNM |
Company name changed ancasta charter LIMITED\certificate issued on 17/12/15
|
|
11 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
15 Jan 2015 | CERTNM |
Company name changed balmuir yacht services LIMITED\certificate issued on 15/01/15
|
|
15 Jan 2015 | CONNOT | Change of name notice | |
11 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
04 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
11 Jun 2013 | CH03 | Secretary's details changed for Ms Joanna Mary Mackenzie Lee on 6 June 2013 | |
05 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
26 Mar 2012 | AP01 | Appointment of Mrs Joanna Mary Fife as a director | |
08 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
06 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom on 6 October 2010 |