Advanced company searchLink opens in new window

SHORE & MARINE SERVICES LTD

Company number 06128594

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2012 DS01 Application to strike the company off the register
17 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
12 Mar 2012 AA Total exemption full accounts made up to 28 February 2011
21 Mar 2011 AA Total exemption full accounts made up to 28 February 2010
04 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
10 Jan 2011 AR01 Annual return made up to 26 February 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Andrew Charles Gordon Shaw on 26 February 2010
10 Jan 2011 CH01 Director's details changed for Nigel Bearne Shaw on 26 February 2010
13 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
02 Oct 2009 363a Return made up to 26/02/09; no change of members
11 Sep 2009 288c Director's change of particulars / andrew shaw / 03/09/2009
27 May 2009 363a Return made up to 25/03/08; full list of members
22 May 2009 288b Appointment terminated secretary andrew shaw
23 Feb 2009 288a Director and secretary appointed nigel bearne shaw
14 Jan 2009 288c Director and secretary's change of particulars / andrew shaw / 18/03/2008
23 Apr 2008 287 Registered office changed on 23/04/2008 from cowslip cottage, the cornfields tolpuddle dorchester dorset DT2 7QD
18 Mar 2008 AA Accounts for a dormant company made up to 29 February 2008