- Company Overview for SEAMARINER OFFSHORE SERVICES LIMITED (06397597)
- Filing history for SEAMARINER OFFSHORE SERVICES LIMITED (06397597)
- People for SEAMARINER OFFSHORE SERVICES LIMITED (06397597)
- More for SEAMARINER OFFSHORE SERVICES LIMITED (06397597)
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
|
|
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
|
|
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
|
|
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 |