Advanced company searchLink opens in new window

THE SHIP VALUATION PANEL LIMITED

Company number 03869456

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 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
15 Sep 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
24 Feb 2016 SH20 Statement by Directors
24 Feb 2016 SH19 Statement of capital on 24 February 2016
  • GBP 4
24 Feb 2016 CAP-SS Solvency Statement dated 12/02/16
24 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2016 AA Total exemption full accounts made up to 31 January 2015
16 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30,000
02 Jun 2015 TM01 Termination of appointment of David Stannard as a director on 15 March 2015
29 Apr 2015 AA Total exemption full accounts made up to 31 January 2014
12 Feb 2015 DS02 Withdraw the company strike off application
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2015 DS01 Application to strike the company off the register
26 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 30,000
16 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30,000
04 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
07 Dec 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Christopher Kenneth Kingham on 1 November 2012
02 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
23 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
03 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
21 Mar 2011 TM01 Termination of appointment of Robert Bryant as a director
04 Jan 2011 AA Total exemption full accounts made up to 31 January 2010