Advanced company searchLink opens in new window

MADGE MARINE (CHICHESTER) LIMITED

Company number 06420273

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
29 Oct 2012 AD01 Registered office address changed from Unit 1 the Boatyard Chichester Marina Birdham, Chichester West Sussex PO20 7EJ on 29 October 2012
25 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Robert Gary Madge on 15 April 2010
26 May 2010 CH01 Director's details changed for Robert Gary Madge on 15 April 2010
17 May 2010 AA Total exemption small company accounts made up to 30 November 2009
07 May 2010 AP01 Appointment of Yvonne Denise Madge as a director
07 May 2010 AP01 Appointment of Nicholas Robert Madge as a director
06 May 2010 CH03 Secretary's details changed for Yvonne Denise Madge on 15 April 2010
11 Feb 2010 TM01 Termination of appointment of Kenneth Madge as a director
04 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
04 Dec 2009 AD03 Register(s) moved to registered inspection location
04 Dec 2009 AD02 Register inspection address has been changed
03 Dec 2009 CH01 Director's details changed for Kenneth Gordon Madge on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Robert Gary Madge on 1 October 2009
20 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Nov 2008 363a Return made up to 07/11/08; full list of members
07 Nov 2008 288c Director's Change of Particulars / kenneth madge / 07/11/2008 / Middle Name/s was: gordon, now: gordon mason
16 Jan 2008 225 Accounting reference date extended from 31/07/08 to 30/11/08