D5 YACHTING LIMITED

Fairhurst Douglas Bank House Fairhurst Douglas Bank House, Wigan, WN1 2TB, England
StatusACTIVE
Company No.08093064
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

D5 YACHTING LIMITED is an active private limited company with number 08093064. It was incorporated 11 years, 11 months, 29 days ago, on 01 June 2012. The company address is Fairhurst Douglas Bank House Fairhurst Douglas Bank House, Wigan, WN1 2TB, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Russell Fraser Dean

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-12

Officer name: Mr Russell Fraser Dean

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Russell Fraser Dean

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fraser Dean

Termination date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Fraser Dean

Cessation date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-12

Officer name: Dawn Georgina Dean

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Dean

Change date: 2020-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russell Dean

Notification date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Fraser Dean

Cessation date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Fraser Dean

Notification date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr James Fraser Dean

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: Fairhurst Douglas Bank House Wigan Lane Wigan WN1 2TB

Change date: 2019-01-07

Old address: Windsor Court 103 King Street Knutsford WA16 6EQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-29

Officer name: Mr Russell Fraser Dean

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Fraser Dean

Change date: 2017-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dawn Georgina Dean

Change date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Georgina Dean

Appointment date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-31

Officer name: Mr Russell Fraser Dean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-05

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: St Ann's House King Street Knutsford WA16 6PD United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2012

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-05

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 WESTCLIFFE TERRACE HARROGATE LIMITED

37 WESTCLIFFE TERRACE,NORTH YORKSHIRE,HG2 0PU

Number:04795059
Status:ACTIVE
Category:Private Limited Company

C.A. MAIR (SHIPPING) LIMITED

WINTON BUILDINGS,AYRSHIRE,KA22 8BY

Number:SC103799
Status:ACTIVE
Category:Private Limited Company

GEP (CENTRAL) LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:05442349
Status:LIQUIDATION
Category:Private Limited Company

JAKM ENGINEERING SERVICES LIMITED

168 SCHOOL LANE,MANCHESTER,M19 1GN

Number:11559724
Status:ACTIVE
Category:Private Limited Company

MAMBA GYM LIMITED

15 SOVEREIGN PARK, CLEVELAND WAY,HEMEL HEMPSTEAD,HP2 7DA

Number:10252950
Status:ACTIVE
Category:Private Limited Company

MEDAVIATE LIMITED

14 CHURCH STREET,MELTON MOWBRAY,LE14 4DL

Number:09620900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source