Advanced company searchLink opens in new window

SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED

Company number 06436264

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 8 May 2020
11 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 8 May 2019
31 May 2018 AD01 Registered office address changed from 8 Portland Marina, Osprey Marina Hamm Beach Road Portland Dorset DT5 1DX England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 31 May 2018
30 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-09
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 LIQ02 Statement of affairs
20 Feb 2018 TM01 Termination of appointment of Carl Peter Tiltman as a director on 31 January 2018
19 Feb 2018 TM02 Termination of appointment of Carl Peter Tiltman as a secretary on 31 January 2018
02 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
19 Aug 2016 AA Accounts for a small company made up to 31 December 2015
01 Feb 2016 AD01 Registered office address changed from 19 Portland Marina Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX to 8 Portland Marina, Osprey Marina Hamm Beach Road Portland Dorset DT5 1DX on 1 February 2016
14 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,512.6
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 6,512.6
16 Dec 2015 AP01 Appointment of Mr Andrew John Moore as a director on 11 December 2015
24 Aug 2015 AA Accounts for a small company made up to 31 December 2014
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2015 AR01 Annual return made up to 23 November 2014
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 6,276.60
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2014 AP01 Appointment of Mr James Michael Kirby as a director on 17 December 2014