- Company Overview for SEAWIND MARINE SERVICES LIMITED (05307163)
- Filing history for SEAWIND MARINE SERVICES LIMITED (05307163)
- People for SEAWIND MARINE SERVICES LIMITED (05307163)
- Charges for SEAWIND MARINE SERVICES LIMITED (05307163)
- Insolvency for SEAWIND MARINE SERVICES LIMITED (05307163)
- More for SEAWIND MARINE SERVICES LIMITED (05307163)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2016 | AD01 | Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from Unit 38, Turnchapel Wharf Barton Road Turnchapel Plymouth Devon PL9 9RQ England to 2nd Floor 30 Queen Square Bristol BS1 4nd on 9 September 2016 | |
07 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2016 | TM02 | Termination of appointment of Jan James Gawel as a secretary on 2 February 2016 | |
10 May 2016 | AD01 | Registered office address changed from 3rd Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA to Unit 38, Turnchapel Wharf Barton Road Turnchapel Plymouth Devon PL9 9RQ on 10 May 2016 | |
25 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
18 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH03 | Secretary's details changed for Mr Jan James Gawel on 5 August 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Pieter D'haen on 5 August 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Timothy Adams on 5 August 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from Seawind House 98-99 Hotham Place Millbridge Plymouth Devon PL1 5NE to 3Rd Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 18 December 2014 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Feb 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
17 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | TM01 | Termination of appointment of Jeremy Ions as a director | |
28 Aug 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
28 Aug 2013 | TM01 | Termination of appointment of James Wilson as a director | |
14 Jun 2013 | AP03 | Appointment of Mr Jan James Gawel as a secretary | |
14 Jun 2013 | TM02 | Termination of appointment of James Wilson as a secretary | |
21 Feb 2013 | AA | Accounts for a small company made up to 31 March 2012 |