Advanced company searchLink opens in new window

CLEAN MARINE LIMITED

Company number 08579054

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 TM01 Termination of appointment of Brannan James Tempest as a director on 19 February 2020
19 Feb 2020 PSC07 Cessation of Brannan James Tempest as a person with significant control on 19 February 2020
10 Feb 2020 AD01 Registered office address changed from 22 Wheatfield Road Bilton Rugby CV22 7LN England to 2 Wheatfield Road Bilton Rugby CV22 7LN on 10 February 2020
08 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
08 Feb 2020 TM01 Termination of appointment of Steven Leslie Walker as a director on 1 February 2020
08 Feb 2020 AD01 Registered office address changed from The Curtilage Barwick Road Garforth Leeds LS25 2DL England to 22 Wheatfield Road Bilton Rugby CV22 7LN on 8 February 2020
23 Jan 2020 TM02 Termination of appointment of Oblin Holdings Limited as a secretary on 23 January 2020
22 May 2019 TM01 Termination of appointment of Oblinark Ltd as a director on 17 May 2019
24 Apr 2019 AA Micro company accounts made up to 30 June 2018
22 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Feb 2019 PSC01 Notification of Brannan James Tempest as a person with significant control on 7 February 2019
08 Feb 2019 PSC02 Notification of Oblinark Ltd as a person with significant control on 7 February 2019
08 Feb 2019 PSC04 Change of details for Mr Jay Anthony Theo Fitzsimons as a person with significant control on 7 February 2019
08 Feb 2019 PSC07 Cessation of Agamenon Jacinto Otero as a person with significant control on 7 February 2019
08 Feb 2019 AP01 Appointment of Mr Steven Leslie Walker as a director on 7 February 2019
08 Feb 2019 AP01 Appointment of Mr Brannan James Tempest as a director on 7 February 2019
08 Feb 2019 AP04 Appointment of Oblin Holdings Limited as a secretary on 7 February 2019
08 Feb 2019 AP02 Appointment of Oblinark Ltd as a director on 7 February 2019
08 Feb 2019 TM01 Termination of appointment of Purpose Venture Capital Limited as a director on 7 February 2019
08 Feb 2019 TM02 Termination of appointment of Jay Fitzsimons as a secretary on 7 February 2019
08 Feb 2019 TM01 Termination of appointment of Agamenon Jacinto Otero as a director on 7 February 2019