- Company Overview for PARKOL MARINE ENGINEERING LTD (04005938)
- Filing history for PARKOL MARINE ENGINEERING LTD (04005938)
- People for PARKOL MARINE ENGINEERING LTD (04005938)
- Charges for PARKOL MARINE ENGINEERING LTD (04005938)
- More for PARKOL MARINE ENGINEERING LTD (04005938)
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) |
---|---|---|---|
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
11 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 3 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 040059380004 in full | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
16 May 2018 | SH01 |
Statement of capital following an allotment of shares on 16 April 2018
|
|
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | CH01 | Director's details changed for Esther Jane Oliver on 12 April 2018 | |
16 Apr 2018 | CH03 | Secretary's details changed for Esther Jane Oliver on 12 April 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Sally Jane Joan Atkinson on 17 March 2015 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 11 October 2017
|
|
28 Nov 2017 | SH03 | Purchase of own shares. | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Nov 2017 | PSC07 | Cessation of Marie Mcgrory as a person with significant control on 11 October 2017 | |
09 Nov 2017 | PSC07 | Cessation of Jeremy John Buckley as a person with significant control on 11 October 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Jun 2017 | TM01 | Termination of appointment of John William Mcgrory as a director on 10 February 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Ian David Alexander Paton on 13 October 2016 | |
06 Sep 2016 | MR01 | Registration of charge 040059380004, created on 31 August 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |