Advanced company searchLink opens in new window

2012 MARINE LIMITED

Company number 05618001

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2012 DS01 Application to strike the company off the register
11 Jan 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,000
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
15 Jan 2010 CH03 Secretary's details changed for Louise Margaret Marsden on 8 November 2009
15 Jan 2010 CH01 Director's details changed for Louise Margaret Marsden on 8 November 2009
15 Jan 2010 CH01 Director's details changed for Gregory John Marsden on 8 November 2009
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Feb 2009 363a Return made up to 09/11/08; full list of members
03 Jan 2008 363a Return made up to 09/11/07; full list of members
13 Dec 2007 88(2)R Ad 14/10/07--------- £ si 999@1=999 £ ic 1/1000
13 Dec 2007 123 Nc inc already adjusted 14/10/07
13 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Nov 2007 288c Director's particulars changed
22 Oct 2007 288c Director's particulars changed
13 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
09 Jan 2007 363a Return made up to 09/11/06; full list of members
09 Jan 2007 288c Secretary's particulars changed;director's particulars changed
09 Jan 2007 288c Director's particulars changed
27 Feb 2006 287 Registered office changed on 27/02/06 from: coachmans cottage, the green upper clatford andover hants SP117PT
16 Feb 2006 225 Accounting reference date extended from 30/11/06 to 30/04/07