D5 YACHTING LIMITED
Status | ACTIVE |
Company No. | 08093064 |
Category | Private Limited Company |
Incorporated | 01 Jun 2012 |
Age | 11 years, 11 months, 29 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 01 Feb 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
37 WESTCLIFFE TERRACE HARROGATE LIMITED
37 WESTCLIFFE TERRACE,NORTH YORKSHIRE,HG2 0PU
Number: | 04795059 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINTON BUILDINGS,AYRSHIRE,KA22 8BY
Number: | SC103799 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
15 SOVEREIGN PARK, CLEVELAND WAY,HEMEL HEMPSTEAD,HP2 7DA
Number: | 10252950 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHURCH STREET,MELTON MOWBRAY,LE14 4DL
Number: | 09620900 |
Status: | ACTIVE |
Category: | Private Limited Company |