- Company Overview for MARINE POWER LIMITED (04378487)
- Filing history for MARINE POWER LIMITED (04378487)
- People for MARINE POWER LIMITED (04378487)
- Insolvency for MARINE POWER LIMITED (04378487)
- More for MARINE POWER LIMITED (04378487)
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) |
---|---|---|---|
20 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2018 | AD01 | Registered office address changed from Deacons Boatyard Bridge Road, Bursledon Southampton Hampshire SO31 8AW to C/O Ey More London Place London SE1 2AF on 23 February 2018 | |
21 Feb 2018 | LIQ01 | Declaration of solvency | |
21 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | AP01 | Appointment of Mr Michael Andrew Charles Prideaux as a director on 1 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mrs Hannah Elizabeth Mccarthy as a director on 1 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Sean Ernest Fuller as a director on 1 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Alexander Richard Fuller as a director on 1 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Feb 2016 | AP03 | Appointment of Mr Lucas Daniel Shotts as a secretary on 1 August 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Lucas Daniel Shotts as a director on 1 August 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Peter Maurice Stevens as a director on 31 July 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Christine Frances Stevens as a director on 31 July 2015 | |
10 Feb 2016 | TM02 | Termination of appointment of Christine Frances Stevens as a secretary on 31 July 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Sean Ernest Fuller as a director on 1 August 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Alexander Richard Fuller as a director on 1 August 2015 | |
09 Sep 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
27 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |