Advanced company searchLink opens in new window

PROMARINE (UK) LIMITED

Company number 04512732

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)
06 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
24 Mar 2021 LIQ10 Removal of liquidator by court order
24 Mar 2021 600 Appointment of a voluntary liquidator
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
14 Oct 2019 AD01 Registered office address changed from , Unit 6 Tamar Building, Queen Annes Battery Marina, Plymouth, Devon, PL4 0LP to Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 14 October 2019
12 Oct 2019 LIQ02 Statement of affairs
12 Oct 2019 600 Appointment of a voluntary liquidator
12 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-03
13 Sep 2019 TM01 Termination of appointment of David John Hoskin as a director on 13 September 2019
13 Sep 2019 PSC07 Cessation of David John Hoskin as a person with significant control on 13 September 2019
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 August 2018
30 Jul 2019 AP01 Appointment of Mr David John Hoskin as a director on 29 July 2019
30 Jul 2019 PSC01 Notification of David John Hoskin as a person with significant control on 29 July 2019
24 Dec 2018 MR01 Registration of charge 045127320002, created on 21 December 2018
24 Nov 2018 MR04 Satisfaction of charge 045127320001 in full
13 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
11 Sep 2017 TM01 Termination of appointment of Clinton Dark as a director on 4 September 2017
05 Sep 2017 PSC07 Cessation of Clinton Dark as a person with significant control on 4 September 2017
05 Sep 2017 AP01 Appointment of Mr Mark Howard Peter Spiers as a director on 5 September 2017
05 Sep 2017 TM02 Termination of appointment of Alison Julie Dark as a secretary on 4 September 2017