-
A N H YACHTING LIMITED - BRITANNIA HOUSE, 16 HALL QUAY, GREAT YARMOUTH, NORFOLK, United Kingdom
Company Information
- Company registration number
- 06370248
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- BRITANNIA HOUSE
- 16 HALL QUAY
- GREAT YARMOUTH
- NORFOLK
- NR30 1HP BRITANNIA HOUSE, 16 HALL QUAY, GREAT YARMOUTH, NORFOLK, NR30 1HP UK
Management
- Managing Directors
- JOANNE SUSAN HODDS
- ROGER GEORGE HODDS
- Company secretaries
- JOANNE SUSAN HODDS
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-13
- Dissolved on
- 2013-06-04
- SIC/NACE
- 99999 - Dormant Company
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2012-10-31
- Last Return Made Up To:
- 2012-09-22
-
A N H YACHTING LIMITED Company Description
- A N H YACHTING LIMITED is a ltd registered in United Kingdom with the Company reg no 06370248. Its current trading status is "closed". It was registered 2007-09-13. It has declared SIC or NACE codes as "99999 - Dormant Company". It has 2 directors and 1 secretary. The latest accounts are filed up to 2012-10-31. The latest annual return was filed up to 2012-09-22.It can be contacted at Britannia House .
Get A N H YACHTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A N H Yachting Limited - BRITANNIA HOUSE, 16 HALL QUAY, GREAT YARMOUTH, NORFOLK, United Kingdom
Did you know? kompany provides original and official company documents for A N H YACHTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-06-04) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2013-02-08) - DS01
-
31/10/12 TOTAL EXEMPTION SMALL (2013-01-24) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-02-19) - GAZ1(A)
keyboard_arrow_right 2012
-
22/09/12 FULL LIST (2012-10-12) - AR01
-
31/10/11 TOTAL EXEMPTION SMALL (2012-01-28) - AA
keyboard_arrow_right 2011
-
22/09/11 FULL LIST (2011-09-26) - AR01
-
DIRECTOR APPOINTED MRS JOANNE SUSAN HODDS (2011-07-25) - AP01
-
DIRECTOR APPOINTED MR ROGER GEORGE HODDS (2011-07-25) - AP01
-
SECRETARY APPOINTED MRS JOANNE SUSAN HODDS (2011-07-24) - AP03
-
APPOINTMENT TERMINATED, DIRECTOR LISA HODDS (2011-07-24) - TM01
-
APPOINTMENT TERMINATED, SECRETARY TRUDY HARRISS (2011-07-24) - TM02
-
31/10/10 TOTAL EXEMPTION SMALL (2011-07-07) - AA
keyboard_arrow_right 2010
-
22/09/10 FULL LIST (2010-09-23) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN HODDS / 01/01/2010 (2010-09-23) - CH01
-
31/10/09 TOTAL EXEMPTION SMALL (2010-02-03) - AA
keyboard_arrow_right 2009
-
31/10/08 TOTAL EXEMPTION SMALL (2009-06-18) - AA
-
PREVEXT FROM 30/09/2008 TO 31/10/2008 (2009-06-18) - 225
-
RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS (2009-09-22) - 363a
keyboard_arrow_right 2008
-
RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS (2008-09-23) - 363a
-
REGISTERED OFFICE CHANGED ON 23/09/2008 FROM (2008-09-23) - 287
-
LOCATION OF DEBENTURE REGISTER (2008-09-23) - 190
-
LOCATION OF REGISTER OF MEMBERS (2008-09-23) - 353
-
APPOINTMENT TERMINATED SECRETARY CHARLES STENNER (2008-09-22) - 288b
keyboard_arrow_right 2007
-
NEW SECRETARY APPOINTED (2007-12-05) - 288a
-
DIRECTOR RESIGNED (2007-09-21) - 288b
-
SECRETARY RESIGNED (2007-09-21) - 288b
-
NEW DIRECTOR APPOINTED (2007-09-21) - 288a
-
NEW SECRETARY APPOINTED (2007-09-21) - 288a
-
INCORPORATION DOCUMENTS (2007-09-13) - NEWINC