Advanced company searchLink opens in new window

PURBECK MARINE LIMITED

Company number 05456533

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2011 DS01 Application to strike the company off the register
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 200
01 Feb 2010 TM01 Termination of appointment of Gary Knowelden as a director
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Nov 2009 CH01 Director's details changed for Mr Stuart Charles Rawlinson on 24 November 2009
27 Nov 2009 CH03 Secretary's details changed for Mrs Emma Charlotte Warington-Smyth on 24 November 2009
23 Sep 2009 288c Secretary's Change of Particulars / emma rawlinson / 19/09/2009 / Title was: miss, now: mrs; Surname was: rawlinson, now: warington-smyth
19 May 2009 363a Return made up to 19/05/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Aug 2008 123 Nc inc already adjusted 29/07/08
11 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Aug 2008 128(4) Notice of assignment of name or new name to shares
01 Aug 2008 288c Director's Change of Particulars / stuart rawlinson / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 69 pacific close, now: brownsea view close; Area was: ocean village, now: lilliput; Post Town was: southampton, now: poole; Region was: , now: dorset; Post Code was: SO14 3TY, now: BH14 8LL; Country was: , now: united kingdom
21 May 2008 363a Return made up to 19/05/08; full list of members
02 Apr 2008 287 Registered office changed on 02/04/2008 from unit 12 cobbs quay marina poole dorset BH15 4EL
02 Apr 2008 288a Director appointed mr stuart charles rawlinson
15 Mar 2008 288a Secretary appointed miss emma charlotte rawlinson
15 Mar 2008 288b Appointment Terminated Secretary sheila knowleden
07 Feb 2008 88(2)R Ad 05/02/08--------- £ si 99@1=99 £ ic 1/100
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
09 Aug 2007 287 Registered office changed on 09/08/07 from: 4 cedar park, cobham road ferndown industrial estate wimborne BH21 7SF
19 Jul 2007 363a Return made up to 19/05/07; full list of members