- Company Overview for GLOUCESTER MARINE SERVICES LIMITED (08596377)
- Filing history for GLOUCESTER MARINE SERVICES LIMITED (08596377)
- People for GLOUCESTER MARINE SERVICES LIMITED (08596377)
- Insolvency for GLOUCESTER MARINE SERVICES LIMITED (08596377)
- More for GLOUCESTER MARINE SERVICES LIMITED (08596377)
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) |
---|---|---|---|
09 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
31 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2016 | AD01 | Registered office address changed from 92 Osprey Park Thornbury Bristol BS35 1LZ to 14 Orchard Street Bristol BS1 5EH on 9 March 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2016 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-04
|