ABEL YACHTS LIMITED

09244656
4TH FLOOR, CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG

Documents

Documents
Date Category Description Pages
21 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
21 Sep 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
09 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
12 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
03 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 May 2019 resolution Resolution 1 Buy now
24 Oct 2018 officers Termination of appointment of director (Grant Richard Willis) 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2017 accounts Annual Accounts 7 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
24 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2015 resolution Resolution 1 Buy now
21 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
12 May 2015 officers Termination of appointment of director (Don Marshall) 1 Buy now
26 Feb 2015 resolution Resolution 37 Buy now
12 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
12 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
02 Feb 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
23 Dec 2014 capital Return of Allotment of shares 4 Buy now
23 Dec 2014 officers Appointment of director (Mr Geoffrey Ronald Mayhill) 2 Buy now
23 Dec 2014 officers Appointment of director (Mr Grant Richard Willis) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Andrew John Davison) 1 Buy now
23 Dec 2014 officers Appointment of director (Mr Don Marshall) 2 Buy now
23 Dec 2014 officers Appointment of director (Mr Arthur Mcquade Hughes) 2 Buy now
23 Dec 2014 officers Termination of appointment of secretary (Muckle Secretary Limited) 1 Buy now
18 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 2014 incorporation Incorporation Company 28 Buy now