Advanced company searchLink opens in new window

BERNARD SHIPPING LTD

Company number 00633143

Filter by category

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)
17 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
17 May 2011 4.68 Liquidators' statement of receipts and payments to 6 May 2011
17 May 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Dec 2010 4.68 Liquidators' statement of receipts and payments to 6 December 2010
19 Jan 2010 4.70 Declaration of solvency
19 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-07
09 Jan 2010 AD01 Registered office address changed from Bernard House 52-54 Peregrine Road Hainault Essex IG6 3SZ on 9 January 2010
24 Dec 2009 600 Appointment of a voluntary liquidator
10 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
10 Dec 2009 CONNOT Change of name notice
03 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-02
02 Dec 2009 AP01 Appointment of Mr Didier Jore as a director
11 Sep 2009 MA Memorandum and Articles of Association
09 Sep 2009 CERTNM Company name changed trans world shipping LIMITED\certificate issued on 09/09/09
07 Apr 2009 288a Director appointed mr bertrand jannin
06 Apr 2009 288b Appointment Terminated Director david oliver
24 Feb 2009 288b Appointment Terminated Director alan wood
24 Feb 2009 288a Director appointed mr david smith
13 Feb 2009 288b Appointment Terminated Director edwin kimber
11 Dec 2008 AA Accounts made up to 31 March 2008
09 Dec 2008 363a Return made up to 14/11/08; full list of members
13 Dec 2007 AA Accounts made up to 31 March 2007
13 Dec 2007 288a New secretary appointed
12 Dec 2007 288b Secretary resigned
10 Dec 2007 363a Return made up to 14/11/07; full list of members