Download leads from Nexok and grow your business. Find out more

Total Sailing Limited

Documents

Total Documents73
Total Pages197

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off
6 November 2012Final Gazette dissolved via voluntary strike-off
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2
24 July 2012First Gazette notice for voluntary strike-off
24 July 2012First Gazette notice for voluntary strike-off
11 July 2012Application to strike the company off the register
11 July 2012Application to strike the company off the register
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
26 October 2011Registered office address changed from Total Sailing Ltd, Glebe Road Bowness-on-Windermere Windermere Cumbria LA23 3HE on 26 October 2011
26 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
26 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
26 October 2011Registered office address changed from Total Sailing Ltd, Glebe Road Bowness-on-Windermere Windermere Cumbria LA23 3HE on 26 October 2011
26 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
19 October 2010Total exemption small company accounts made up to 31 January 2010
19 October 2010Total exemption small company accounts made up to 31 January 2010
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
24 September 2010Director's details changed for Richard Broughton Pratt on 1 September 2010
24 September 2010Secretary's details changed for Elaine Lesley Middleton on 1 September 2010
24 September 2010Director's details changed for Elaine Lesley Middleton on 1 September 2010
24 September 2010Secretary's details changed for Elaine Lesley Middleton on 1 September 2010
24 September 2010Director's details changed for Elaine Lesley Middleton on 1 September 2010
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
24 September 2010Director's details changed for Elaine Lesley Middleton on 1 September 2010
24 September 2010Secretary's details changed for Elaine Lesley Middleton on 1 September 2010
24 September 2010Director's details changed for Richard Broughton Pratt on 1 September 2010
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
24 September 2010Director's details changed for Richard Broughton Pratt on 1 September 2010
25 November 2009Total exemption small company accounts made up to 31 January 2009
25 November 2009Total exemption small company accounts made up to 31 January 2009
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
26 November 2008Total exemption small company accounts made up to 31 January 2008
26 November 2008Total exemption small company accounts made up to 31 January 2008
29 September 2008Return made up to 01/09/08; full list of members
29 September 2008Return made up to 01/09/08; full list of members
4 February 2008Director resigned
4 February 2008Director resigned
13 December 2007Registered office changed on 13/12/07 from: 22 mill brow windermere cumbria LA23 2LZ
13 December 2007Registered office changed on 13/12/07 from: 22 mill brow windermere cumbria LA23 2LZ
25 October 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2
25 October 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2
25 October 2007Return made up to 01/09/07; full list of members
25 October 2007Return made up to 01/09/07; full list of members
19 June 2007Total exemption small company accounts made up to 31 January 2007
19 June 2007Total exemption small company accounts made up to 31 January 2007
14 December 2006New director appointed
14 December 2006New director appointed
17 October 2006Ad 01/09/05--------- £ si 1@1=1
17 October 2006Return made up to 01/09/06; full list of members
17 October 2006Ad 01/09/05--------- £ si 1@1=1
17 October 2006Return made up to 01/09/06; full list of members
12 April 2006Ad 01/02/06--------- £ si 9@1=9 £ ic 1/10
12 April 2006Ad 01/02/06--------- £ si 9@1=9 £ ic 1/10
16 February 2006Accounts made up to 31 January 2006
16 February 2006Accounts for a dormant company made up to 31 January 2006
18 January 2006Accounting reference date shortened from 30/09/06 to 31/01/06
18 January 2006Accounting reference date shortened from 30/09/06 to 31/01/06
20 October 2005Secretary resigned
20 October 2005New director appointed
20 October 2005Registered office changed on 20/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
20 October 2005New secretary appointed;new director appointed
20 October 2005Director resigned
20 October 2005New secretary appointed;new director appointed
20 October 2005Secretary resigned
20 October 2005New director appointed
20 October 2005Registered office changed on 20/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
20 October 2005Director resigned
1 September 2005Incorporation
1 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing