Advanced company searchLink opens in new window

OPAL MARINE LIMITED

Company number 06278177

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
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
  • GBP 100
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