Advanced company searchLink opens in new window

BALMUIR YACHTS LIMITED

Company number 06613120

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
11 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-01-05
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
  • GBP 100
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