Advanced company searchLink opens in new window

KLYNE MARINE SERVICES LIMITED

Company number 01946619

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2014 DS01 Application to strike the company off the register
29 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 02/05/2013
09 Dec 2013 AA Full accounts made up to 7 May 2013
31 Oct 2013 MR04 Satisfaction of charge 30 in full
11 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000
04 Jul 2013 AA Full accounts made up to 30 September 2012
17 May 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 April 2013
11 May 2013 MR01 Registration of charge 019466190035
15 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for David Niall Offin on 1 June 2012
12 Oct 2012 AD01 Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF England on 12 October 2012
03 Jul 2012 AA Accounts for a medium company made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
07 Oct 2011 AD01 Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 7 October 2011
05 Jul 2011 AA Accounts for a medium company made up to 30 September 2010
04 Apr 2011 AD01 Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011
02 Feb 2011 TM01 Termination of appointment of Carl Beare as a director
20 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mr Anthony Richard Hastings Knight on 22 September 2010
08 Oct 2010 CH03 Secretary's details changed for David Niall Offin on 8 October 2010
08 Oct 2010 CH01 Director's details changed for David Niall Offin on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Anthony Richard Hastings Knight on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Carl Robert Beare on 8 October 2010