Advanced company searchLink opens in new window

MARINE POWER LIMITED

Company number 04378487

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2018 AD01 Registered office address changed from Deacons Boatyard Bridge Road, Bursledon Southampton Hampshire SO31 8AW to C/O Ey More London Place London SE1 2AF on 23 February 2018
21 Feb 2018 LIQ01 Declaration of solvency
21 Feb 2018 600 Appointment of a voluntary liquidator
21 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-30
21 Mar 2017 AP01 Appointment of Mr Michael Andrew Charles Prideaux as a director on 1 March 2017
20 Mar 2017 AP01 Appointment of Mrs Hannah Elizabeth Mccarthy as a director on 1 March 2017
20 Mar 2017 TM01 Termination of appointment of Sean Ernest Fuller as a director on 1 March 2017
20 Mar 2017 TM01 Termination of appointment of Alexander Richard Fuller as a director on 1 March 2017
28 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
10 Feb 2016 AP03 Appointment of Mr Lucas Daniel Shotts as a secretary on 1 August 2015
10 Feb 2016 AP01 Appointment of Mr Lucas Daniel Shotts as a director on 1 August 2015
10 Feb 2016 TM01 Termination of appointment of Peter Maurice Stevens as a director on 31 July 2015
10 Feb 2016 TM01 Termination of appointment of Christine Frances Stevens as a director on 31 July 2015
10 Feb 2016 TM02 Termination of appointment of Christine Frances Stevens as a secretary on 31 July 2015
10 Feb 2016 AP01 Appointment of Mr Sean Ernest Fuller as a director on 1 August 2015
10 Feb 2016 AP01 Appointment of Mr Alexander Richard Fuller as a director on 1 August 2015
09 Sep 2015 AA01 Current accounting period extended from 31 March 2016 to 30 April 2016
27 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
02 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014