- Company Overview for R&B MARINE SERVICES LIMITED (05317933)
- Filing history for R&B MARINE SERVICES LIMITED (05317933)
- People for R&B MARINE SERVICES LIMITED (05317933)
- Charges for R&B MARINE SERVICES LIMITED (05317933)
- More for R&B MARINE SERVICES LIMITED (05317933)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2015 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
26 Sep 2014 | TM01 | Termination of appointment of Russell Winstanley as a director on 24 September 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
28 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
16 Nov 2011 | SH08 | Change of share class name or designation | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 17 October 2011
|
|
17 Oct 2011 | TM01 | Termination of appointment of Christine Burgess as a director | |
15 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Robin Thomas Burgess on 1 December 2010 | |
15 Feb 2011 | CH01 | Director's details changed for Christine Elizabeth Burgess on 1 December 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL on 15 February 2011 | |
29 Nov 2010 | TM01 | Termination of appointment of Barry Senior as a director | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders |