Advanced company searchLink opens in new window

CEASAR MARINE LIMITED

Company number 05512864

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2011 DS01 Application to strike the company off the register
15 Oct 2010 CH01 Director's details changed for Benjamin Garrod Donovan on 30 September 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Jul 2009 363a Return made up to 19/07/09; no change of members
28 Jul 2009 288c Director's Change of Particulars / benjamin donovan / 28/10/2008 / HouseName/Number was: , now: 6; Street was: 7 westaway heights, now: queen anne mews; Area was: pilton, now: castle street; Post Code was: EX31 1NY, now: EX31 1ES; Country was: , now: united kingdom
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Jul 2008 363a Return made up to 19/07/08; full list of members
08 Jan 2008 288a New secretary appointed
08 Jan 2008 288b Secretary resigned
08 Jan 2008 288b Director resigned
15 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
03 Oct 2007 288c Director's particulars changed
10 Aug 2007 363a Return made up to 19/07/07; full list of members
10 Aug 2007 288c Director's particulars changed
13 Dec 2006 288c Secretary's particulars changed
13 Dec 2006 288c Director's particulars changed
07 Dec 2006 288c Director's particulars changed
26 Jul 2006 363a Return made up to 19/07/06; full list of members
26 Jul 2006 288c Director's particulars changed
26 Jul 2006 353 Location of register of members
26 Jul 2006 287 Registered office changed on 26/07/06 from: the custom house, the strand barnstaple devon EX31 1EU