- Company Overview for TIDEWATER MARINE NORTH SEA LIMITED (01000605)
- Filing history for TIDEWATER MARINE NORTH SEA LIMITED (01000605)
- People for TIDEWATER MARINE NORTH SEA LIMITED (01000605)
- Charges for TIDEWATER MARINE NORTH SEA LIMITED (01000605)
- Insolvency for TIDEWATER MARINE NORTH SEA LIMITED (01000605)
- More for TIDEWATER MARINE NORTH SEA LIMITED (01000605)
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) |
---|---|---|---|
03 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2015 | |
07 Jan 2015 | LIQ MISC OC | Court order INSOLVENCY:court order re. Replacement of liquidator | |
07 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Nov 2013 | 2.24B | Administrator's progress report to 15 November 2013 | |
22 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Sep 2013 | 2.23B | Result of meeting of creditors | |
11 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
11 Sep 2013 | 2.17B | Statement of administrator's proposal | |
24 Jul 2013 | AD01 | Registered office address changed from C/O Ince & Co International House 1 St Katherines Way London E1W 1UN on 24 July 2013 | |
23 Jul 2013 | 2.12B | Appointment of an administrator | |
08 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
08 Jul 2013 | CH01 | Director's details changed for Richard Hart on 1 May 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of Jeffrey Platt as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Quinn Fanning as a director | |
07 Aug 2012 | AP01 | Appointment of Jeffrey Michael Platt as a director | |
07 Aug 2012 | TM01 | Termination of appointment of Dean Taylor as a director | |
18 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
18 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | AA | Full accounts made up to 31 March 2011 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
25 Aug 2011 | TM01 | Termination of appointment of Stephen Dick as a director |