Advanced company searchLink opens in new window

H W MARINE SERVICES LIMITED

Company number SC261938

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)
20 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 DS01 Application to strike the company off the register
09 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jul 2013 AA Total exemption small company accounts made up to 31 January 2012
26 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 CERTNM Company name changed aberdeen marine services LIMITED\certificate issued on 25/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
08 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
08 Feb 2013 TM01 Termination of appointment of David Wilson as a director on 21 August 2012
08 Feb 2013 AP01 Appointment of Mrs Helen Wilson as a director on 21 August 2012
16 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
16 Jan 2012 AD02 Register inspection address has been changed from C/O Acro Accounting Limited 12 Grimond Court Aberdeen AB15 6XZ Scotland
16 Jan 2012 TM02 Termination of appointment of Acro Accounting Ltd as a secretary on 3 June 2011
02 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Dec 2011 AA Total exemption small company accounts made up to 31 January 2010
02 Dec 2011 AA Total exemption small company accounts made up to 31 January 2009
11 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
19 Jan 2011 AD02 Register inspection address has been changed from C/O Acro Accounting Limited 3 Scylla Drive Cove Aberdeen AB12 3EG Scotland
11 Oct 2010 AP04 Appointment of Acro Accounting Ltd as a secretary
20 Jul 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders