Advanced company searchLink opens in new window

SEAMARINER OFFSHORE SERVICES LIMITED

Company number 06397597

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2015 DS01 Application to strike the company off the register
05 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
27 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
22 Apr 2014 AD01 Registered office address changed from Blackfield Business Centre 114-118 Hampton Lane Blackfield Southampton SO45 1WE on 22 April 2014
27 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Mar 2014 DS02 Withdraw the company strike off application
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2014 AAMD Amended accounts made up to 31 December 2012
10 Feb 2014 DS01 Application to strike the company off the register
09 Dec 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 TM01 Termination of appointment of Martin Fotheringham as a director
09 Dec 2013 TM01 Termination of appointment of Martin Fotheringham as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
19 Dec 2012 AP01 Appointment of Miss Alice Frances Burch as a director
19 Dec 2012 AD01 Registered office address changed from Blackfield Business Centre 114-118 Hampton Lane Blackfield Southampton SO45 1WE United Kingdom on 19 December 2012
19 Dec 2012 AP01 Appointment of Mr Martin Muir Fotheringham as a director
19 Dec 2012 TM01 Termination of appointment of Lynne Burch as a director
19 Dec 2012 CH03 Secretary's details changed for Alice Frances Burch on 1 June 2012
19 Dec 2012 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 19 December 2012
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders