Advanced company searchLink opens in new window

INTERNATIONAL MARINE SYSTEMS LIMITED

Company number 02522673

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)
19 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
28 Jun 2016 4.70 Declaration of solvency
15 Jun 2016 600 Appointment of a voluntary liquidator
15 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000,000
28 Jul 2014 AD01 Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG England to 8-12 York Gate London NW1 4QG on 28 July 2014
28 Jul 2014 AD01 Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to 8-12 York Gate London NW1 4QG on 28 July 2014
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Mr Ian Fisher on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009
18 Aug 2010 CH03 Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009