- Company Overview for SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED (06436264)
- Filing history for SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED (06436264)
- People for SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED (06436264)
- Insolvency for SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED (06436264)
- More for SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED (06436264)
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
|
|
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
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 September 2015
|
|
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
|
|
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | AP01 | Appointment of Mr James Michael Kirby as a director on 17 December 2014 |