- Company Overview for A P V MARINE LIMITED (06707173)
- Filing history for A P V MARINE LIMITED (06707173)
- People for A P V MARINE LIMITED (06707173)
- Charges for A P V MARINE LIMITED (06707173)
- Insolvency for A P V MARINE LIMITED (06707173)
- More for A P V MARINE LIMITED (06707173)
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 Feb 2025 | AM10 |
Administrator's progress report
This document is being processed and will be available in 10 days.
|
|
03 Sep 2024 | AM06 | Notice of deemed approval of proposals | |
08 Aug 2024 | AM02 | Statement of affairs with form AM02SOA | |
01 Aug 2024 | AM03 | Statement of administrator's proposal | |
26 Jul 2024 | AD01 | Registered office address changed from Unit 6 Priory Industrial Park Airspeed Road Christchurch BH23 4HD England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 26 July 2024 | |
26 Jul 2024 | AM01 | Appointment of an administrator | |
21 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
07 Nov 2023 | AD01 | Registered office address changed from Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY England to Unit 6 Priory Industrial Park Airspeed Road Christchurch BH23 4HD on 7 November 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
16 Feb 2023 | MR01 | Registration of charge 067071730003, created on 13 February 2023 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
07 Jun 2021 | PSC05 | Change of details for Chartry Limited as a person with significant control on 1 January 2021 | |
27 Jul 2020 | AD01 | Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 27 July 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | PSC02 | Notification of Chartry Limited as a person with significant control on 31 March 2020 | |
04 Jun 2020 | PSC07 | Cessation of Stephen Arkell as a person with significant control on 31 March 2020 | |
04 Jun 2020 | PSC07 | Cessation of Amanda Jane Arkell as a person with significant control on 31 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Joshua James Arkell as a director on 31 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
27 Sep 2019 | MR04 | Satisfaction of charge 1 in full |