Advanced company searchLink opens in new window

SHIP 123 LIMITED

Company number 00597593

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)
01 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
08 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2014 CERTNM Company name changed S.C.chambers & co.LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-11
24 Apr 2014 CONNOT Change of name notice
15 Apr 2014 TM01 Termination of appointment of Timothy Murray as a director
15 Apr 2014 TM01 Termination of appointment of Alastair Mack as a director
15 Apr 2014 TM02 Termination of appointment of Terry Mcgraw as a secretary
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 5,150
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
23 Jul 2012 TM02 Termination of appointment of Steven Brookfield as a secretary
23 Jul 2012 TM01 Termination of appointment of Steven Brookfield as a director
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
30 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
20 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
23 Jun 2011 AD01 Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ on 23 June 2011
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Alastair Graham Mack on 28 May 2010
26 Aug 2010 CH01 Director's details changed for Timothy James Murray on 28 May 2010