Advanced company searchLink opens in new window

CABIN MARINE LIMITED

Company number 03339322

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2016 DS01 Application to strike the company off the register
08 Dec 2016 SH19 Statement of capital on 8 December 2016
  • GBP 5,000
24 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
23 Nov 2016 SH20 Statement by Directors
23 Nov 2016 CAP-SS Solvency Statement dated 07/11/16
23 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2016 AD01 Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016
23 Sep 2016 AD01 Registered office address changed from Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016
29 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 60,002
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60,002
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 60,002
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
29 Mar 2011 CH03 Secretary's details changed for Nigel William John Oates on 26 March 2010
29 Mar 2011 CH01 Director's details changed for Andrew James Oates on 26 March 2010
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 May 2010