Advanced company searchLink opens in new window

EAST COAST MUTUAL YACHT INSURANCE ASSOCIATION LIMITED

Company number 00052231

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
This document is being processed and will be available in 10 days.
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 5 January 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 5 January 2023
21 Jan 2022 AD01 Registered office address changed from 8 Little Baddow Road Danbury Chelmsford Essex CM3 4NT to Connexions 159 Princes Street Ipswich Suffolk IP1 1QJ on 21 January 2022
21 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-06
  • LRESSP ‐ Special resolution to wind up on 2022-01-06
14 Jan 2022 AA01 Previous accounting period extended from 31 December 2021 to 5 January 2022
13 Jan 2022 600 Appointment of a voluntary liquidator
12 Jan 2022 LIQ01 Declaration of solvency
23 Nov 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
14 Dec 2020 AA Full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
21 Feb 2020 MA Memorandum and Articles of Association
18 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jun 2019 AA Full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
21 May 2019 AP01 Appointment of Mr Peter John Watkins as a director on 30 April 2019
25 May 2018 AA Full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
12 May 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
02 May 2017 TM01 Termination of appointment of Geoffrey Harold Brown as a director on 20 April 2017
07 May 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 19 April 2016 no member list
27 Apr 2016 AP01 Appointment of Mr Nigel James Miller as a director on 31 March 2016