Advanced company searchLink opens in new window

SEDGWICK MARINE LIMITED

Company number 02136084

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2022 DS01 Application to strike the company off the register
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
05 Nov 2021 SH19 Statement of capital on 5 November 2021
  • GBP 1
05 Nov 2021 SH20 Statement by Directors
05 Nov 2021 CAP-SS Solvency Statement dated 01/11/21
05 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 01/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 May 2021 AA Micro company accounts made up to 31 December 2019
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Stephen Raper as a director on 12 January 2021
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
09 Oct 2019 AA Micro company accounts made up to 31 December 2018
14 Jun 2019 AP01 Appointment of Mr Stephen Raper as a director on 7 June 2019
14 Jun 2019 TM01 Termination of appointment of Jonathan Sutton as a director on 7 June 2019
31 May 2019 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019
20 Mar 2019 AP01 Appointment of Mr Ian Victor Muress as a director on 20 March 2019
20 Mar 2019 AP01 Appointment of Mr John Edward Jenner as a director on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Meera Odedra as a director on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019
20 Mar 2019 TM02 Termination of appointment of Domenick Di Cicco as a secretary on 19 March 2019
08 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
09 Jan 2019 PSC05 Change of details for Cunningham Lindsey International Limited as a person with significant control on 12 November 2018