- Company Overview for THE SHIP VALUATION PANEL LIMITED (03869456)
- Filing history for THE SHIP VALUATION PANEL LIMITED (03869456)
- People for THE SHIP VALUATION PANEL LIMITED (03869456)
- More for THE SHIP VALUATION PANEL LIMITED (03869456)
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
|
|
24 Feb 2016 | CAP-SS | Solvency Statement dated 12/02/16 | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
16 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
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 |