DISCOVERY YACHT SALES LIMITED - WALSALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-12-07 View Report
Insolvency. Brought down date: 2022-12-08. 2023-01-18 View Report
Insolvency. Brought down date: 2021-12-08. 2022-01-11 View Report
Insolvency. Brought down date: 2020-12-08. 2021-02-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-03-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-02-21 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-01-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-24 View Report
Address. Old address: 5 Harbour Close Cracknore Industrial Park Marchwood Southampton SO40 4AF England. Change date: 2020-01-21. New address: Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH. 2020-01-21 View Report
Resolution. Description: Resolutions. 2019-12-23 View Report
Mortgage. Charge number: 048777470002. 2019-12-14 View Report
Mortgage. Charge number: 048777470004. Charge creation date: 2019-11-15. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Officers. Officer name: Keith John Watson. Termination date: 2019-04-30. 2019-05-05 View Report
Officers. Officer name: Christopher Harry Bramble. Termination date: 2019-03-11. 2019-03-12 View Report
Officers. Termination date: 2018-12-14. Officer name: Oliver Love. 2019-03-11 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Mortgage. Charge number: 048777470003. Charge creation date: 2018-06-29. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2018-06-06 View Report
Address. Old address: C/O Alliot Wingham, Kintyre House, 70 High Street Fareham Hampshire PO16 7BB. Change date: 2017-11-24. New address: 5 Harbour Close Cracknore Industrial Park Marchwood Southampton SO40 4AF. 2017-11-24 View Report
Officers. Termination date: 2017-11-22. Officer name: Christopher Bruce Bodine. 2017-11-24 View Report
Officers. Officer name: Mr Oliver Love. Appointment date: 2017-11-22. 2017-11-24 View Report
Officers. Appointment date: 2017-07-11. Officer name: Mr Christopher Bruce Bodine. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Resolution. Description: Resolutions. 2017-06-19 View Report
Mortgage. Charge creation date: 2017-06-06. Charge number: 048777470002. 2017-06-14 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Officers. Appointment date: 2017-05-15. Officer name: Mr Christopher Harry Bramble. 2017-05-17 View Report
Officers. Appointment date: 2017-04-03. Officer name: Mr Keith John Watson. 2017-05-07 View Report
Mortgage. Charge number: 048777470001. 2017-04-06 View Report
Officers. Officer name: John Martin Charnley. Termination date: 2017-03-02. 2017-03-02 View Report
Officers. Officer name: Caroline Jane Charnley. Termination date: 2017-03-02. 2017-03-02 View Report
Officers. Termination date: 2017-03-02. Officer name: Caroline Jane Charnley. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Officers. Appointment date: 2016-08-15. Officer name: Mr Sean Anthony Edward Langdon. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Officers. Officer name: Andrew Roland Burrows. Termination date: 2016-03-27. 2016-04-06 View Report
Officers. Appointment date: 2015-11-16. Officer name: Mr Andrew Roland Burrows. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Accounts type dormant. 2015-05-29 View Report
Mortgage. Charge number: 048777470001. Charge creation date: 2014-12-19. 2015-01-08 View Report
Officers. Officer name: Caroline Charnley. Appointment date: 2014-12-04. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Officers. Termination date: 2014-07-18. Officer name: Nigel Andrew Buchanan Stuart. 2014-07-18 View Report
Accounts. Accounts type dormant. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type dormant. 2013-05-15 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type dormant. 2012-06-06 View Report