- Company Overview for PURBECK MARINE LIMITED (05456533)
- Filing history for PURBECK MARINE LIMITED (05456533)
- People for PURBECK MARINE LIMITED (05456533)
- More for PURBECK MARINE LIMITED (05456533)
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
|
|
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
|
|
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 |