Advanced company searchLink opens in new window

FENDER CARE MARINE SERVICES GROUP LIMITED

Company number 05206831

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
22 Feb 2019 SH20 Statement by Directors
22 Feb 2019 SH19 Statement of capital on 22 February 2019
  • GBP 1.00
22 Feb 2019 CAP-SS Solvency Statement dated 14/02/19
22 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account cancelled 14/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
24 Jan 2018 PSC02 Notification of James Fisher Holdings Uk Limited as a person with significant control on 31 December 2017
24 Jan 2018 PSC07 Cessation of James Fisher Fender Care Limited as a person with significant control on 31 December 2017
14 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017
17 Jun 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
06 Feb 2017 TM01 Termination of appointment of Eric Charles Plane as a director on 31 January 2017
21 Jul 2016 AA Full accounts made up to 31 December 2015
05 May 2016 TM02 Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016 AP03 Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
06 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 11,129
30 Jun 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 TM01 Termination of appointment of Keith Loffstadt as a director on 15 May 2015
17 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 11,129