CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED
Company number 04211637
- Company Overview for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
- Filing history for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
- People for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
- Charges for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
- More for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
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) |
---|---|---|---|
28 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
29 May 2015 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | CH01 | Director's details changed for Hamish Macphail Massie Mackenzie on 6 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for John Kennedy on 6 June 2014 | |
31 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
01 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | AUD | Auditor's resignation | |
04 Mar 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
04 Oct 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
04 Oct 2012 | SH08 | Change of share class name or designation | |
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
19 Oct 2011 | AP01 | Appointment of Hamish Macphail Massie Mackenzie as a director | |
18 Oct 2011 | AP01 | Appointment of Mark Whitworth as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Alan Barr as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Andrew Simpson as a director | |
21 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
20 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Feb 2011 | AP01 | Appointment of Mr Steven Underwood as a director | |
05 Jan 2011 | AA | Group of companies' accounts made up to 31 May 2010 |