Advanced company searchLink opens in new window

MARINSURE.COM LIMITED

Company number 02279237

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)
17 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 January 2012
17 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
12 Oct 2011 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd on 12 October 2011
11 Oct 2011 600 Appointment of a voluntary liquidator
11 Oct 2011 4.70 Declaration of solvency
11 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-28
30 Sep 2011 TM01 Termination of appointment of Richard Anthony Hextall as a director on 28 September 2011
28 Sep 2011 AP01 Appointment of Mr Paul Charles Horncastle as a director on 28 September 2011
08 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 244,032.67
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
19 Oct 2009 CH01 Director's details changed for Richard Anthony Hextall on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Steven Roy Mcmurray on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009
10 Mar 2009 363a Return made up to 27/02/09; full list of members
14 Jan 2009 288c Secretary's Change of Particulars / jeanette clarke / 09/01/2009 / Surname was: clarke, now: mansell
28 Dec 2008 288a Director appointed steven roy mcmurray
21 Dec 2008 288b Appointment Terminated Director charles philipps
29 Oct 2008 AA Accounts made up to 31 December 2007
18 Sep 2008 AUD Auditor's resignation
03 Mar 2008 363a Return made up to 27/02/08; full list of members
01 Mar 2008 287 Registered office changed on 01/03/2008 from st helen's 1 undershaft london EC3A 8ND