Advanced company searchLink opens in new window

MADGE MARINE (HAMBLE) LIMITED

Company number 05762602

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
01 Apr 2015 AD02 Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 AD01 Registered office address changed from Swanwick Marina Swanwick Southampton SO31 1ZL England on 1 April 2014
24 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 31 July 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
02 Apr 2013 AD01 Registered office address changed from 19 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5HG England on 2 April 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AD01 Registered office address changed from Swanwick Marina, Swanwick Southampton Hants SO31 1ZL on 29 October 2012
02 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 CH01 Director's details changed for Robert Gary Madge on 15 April 2010
07 May 2010 AP01 Appointment of Yvonne Denise Madge as a director
07 May 2010 AP01 Appointment of Nicholas Robert Madge as a director
07 May 2010 CH03 Secretary's details changed for Yvonne Denise Madge on 15 April 2010
30 Mar 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
30 Mar 2010 AD03 Register(s) moved to registered inspection location
30 Mar 2010 AD02 Register inspection address has been changed