Advanced company searchLink opens in new window

SLIPWAY MARINE LTD

Company number 05990657

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)
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
  • GBP 250
28 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 250
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
  • GBP 250
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