- Company Overview for OPAL MARINE LIMITED (06278177)
- Filing history for OPAL MARINE LIMITED (06278177)
- People for OPAL MARINE LIMITED (06278177)
- Charges for OPAL MARINE LIMITED (06278177)
- Insolvency for OPAL MARINE LIMITED (06278177)
- More for OPAL MARINE LIMITED (06278177)
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 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2017 | |
21 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2016 | |
23 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from Chichester Marina Birdham Chichester West Sussex PO20 7EJ to 311 High Road Loughton Essex IG10 1AH on 5 January 2015 | |
31 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2014 | TM02 | Termination of appointment of Kanagaratnam Jeyakanthan as a secretary on 1 September 2014 | |
19 Sep 2014 | MR01 | Registration of charge 062781770019, created on 4 September 2014 | |
19 Sep 2014 | MR01 | Registration of charge 062781770018, created on 4 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of James Alexander Fordham as a director on 5 September 2014 | |
02 Jul 2014 | AA01 | Change of accounting reference date | |
19 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
29 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
29 Jul 2013 | TM01 | Termination of appointment of Christopher Gore as a director | |
11 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
01 Jul 2013 | TM01 | Termination of appointment of Christopher Gore as a director | |
13 Jun 2013 | AP01 | Appointment of Mr James Alexander Fordham as a director | |
05 Jun 2013 | AP01 | Appointment of Mr Piers Slater as a director | |
18 Sep 2012 | TM02 | Termination of appointment of Sheila Soloman as a secretary | |
18 Sep 2012 | AP03 | Appointment of Mr Kanagaratnam Jeyakanthan as a secretary | |
27 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders |