Advanced company searchLink opens in new window

MARINETEK UK LIMITED

Company number 02785647

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 AA Full accounts made up to 31 December 2014
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
01 Oct 2012 TM02 Termination of appointment of Ann Eaton as a secretary
01 Oct 2012 TM01 Termination of appointment of Leopold Niessen as a director
13 Jun 2012 AA Accounts for a small company made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a small company made up to 31 December 2010
17 Feb 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Leopold Joseph Niessen on 1 November 2010
03 Feb 2011 CH03 Secretary's details changed for Ms Ann Eaton on 1 November 2010
04 Aug 2010 AA Accounts for a small company made up to 31 October 2009
05 Feb 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Jukka Olavi Saarikko on 1 December 2009