- Company Overview for SLIPWAY MARINE LTD (05990657)
- Filing history for SLIPWAY MARINE LTD (05990657)
- People for SLIPWAY MARINE LTD (05990657)
- More for SLIPWAY MARINE LTD (05990657)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
02 Feb 2016 | AD01 | Registered office address changed from Emsworth Yacht Harbour Thorney Road Emsworth Hampshire PO10 8BP to 38 Thorney Road Emsworth Hampshire PO10 8BL on 2 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
28 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Jeremy Richard Hills on 31 December 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
04 Nov 2008 | 288b | Appointment terminated director and secretary rosemary brandon | |
04 Nov 2008 | 288b | Appointment terminated director clive brandon | |
04 Nov 2008 | 288b | Appointment terminated director john harris |