Advanced company searchLink opens in new window

ARNOTT MARINE (HOLDINGS) LIMITED

Company number 06400747

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)
16 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 21,000
14 Jul 2010 600 Appointment of a voluntary liquidator
07 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-18
01 Jul 2010 4.70 Declaration of solvency
13 Apr 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 August 2009
25 Mar 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 August 2010
15 Feb 2010 AA Full accounts made up to 31 December 2008
14 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
09 Nov 2009 AD01 Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009
31 Jan 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
30 Dec 2008 225 Accounting reference date shortened from 31/12/2008 to 31/08/2008
28 Dec 2008 288a Secretary appointed alastair george hessett
19 Dec 2008 287 Registered office changed on 19/12/2008 from finchale house belmont business park durham DH1 1TW united kingdom
19 Dec 2008 288b Appointment Terminated Secretary james thomson
19 Dec 2008 288b Appointment Terminated Director gerard o'connor
19 Dec 2008 288b Appointment Terminated Director graham gordon
18 Dec 2008 288a Director appointed christopher michael giles
18 Dec 2008 288a Director appointed hazel jane mcintyre
05 Dec 2008 AUD Auditor's resignation
21 Oct 2008 AA Accounts made up to 31 December 2007
17 Oct 2008 363a Return made up to 16/10/08; full list of members
17 Oct 2008 353 Location of register of members
17 Oct 2008 287 Registered office changed on 17/10/2008 from finchale house belmont business park durham DH1 1TW