Advanced company searchLink opens in new window

AQUAMARINE TRANSPORTATION LIMITED

Company number 02919772

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DS01 Application to strike the company off the register
25 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
10 Feb 2012 TM01 Termination of appointment of Stephen Rothwell O'brien as a director on 13 May 2010
01 Feb 2012 AA Total exemption full accounts made up to 30 April 2010
27 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
23 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
23 Apr 2010 AD03 Register(s) moved to registered inspection location
23 Apr 2010 CH01 Director's details changed for Christopher David Wyndham Savage on 18 April 2010
23 Apr 2010 AD02 Register inspection address has been changed
27 Jan 2010 TM01 Termination of appointment of William Liddell as a director
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jan 2010 TM01 Termination of appointment of Michael Woolgar as a director
21 Apr 2009 363a Return made up to 18/04/09; full list of members
21 Apr 2009 288c Secretary's change of particulars / sarah maybury / 21/04/2009
17 Mar 2009 288a Secretary appointed sarah annabel douglas maybury
09 Mar 2009 288a Director appointed michael robin woolgar
09 Mar 2009 287 Registered office changed on 09/03/2009 from lime tree cottage east street petworth west sussex GU28 0AB
19 Feb 2009 287 Registered office changed on 19/02/2009 from camden mill lower bristol road bath somerset BA2 3DQ