- Company Overview for PLAYER & CORNISH MARINE LIMITED (06827505)
- Filing history for PLAYER & CORNISH MARINE LIMITED (06827505)
- People for PLAYER & CORNISH MARINE LIMITED (06827505)
- Charges for PLAYER & CORNISH MARINE LIMITED (06827505)
- Insolvency for PLAYER & CORNISH MARINE LIMITED (06827505)
- More for PLAYER & CORNISH MARINE LIMITED (06827505)
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) |
---|---|---|---|
05 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2024 | |
10 Jul 2023 | LIQ01 | Declaration of solvency | |
30 Jun 2023 | AD01 | Registered office address changed from 8 Yeomans Way Bournemouth BH8 0BQ England to The Timothy James Partnership Ltd, Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 30 June 2023 | |
30 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
06 Apr 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
06 Apr 2022 | PSC07 | Cessation of Martyn Bernard Shaw as a person with significant control on 22 February 2017 | |
10 Mar 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
07 Dec 2021 | TM02 | Termination of appointment of Geir-Ove Nilsen as a secretary on 31 October 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Geir-Ove Nilsen as a director on 31 October 2021 | |
10 Nov 2021 | PSC02 | Notification of Cargotec Oyj as a person with significant control on 6 April 2016 | |
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
12 Mar 2021 | CH01 | Director's details changed for Mr Geir-Ove Nilsen on 31 March 2019 | |
12 Mar 2021 | PSC04 | Change of details for Mr Martyn Bernard Shaw as a person with significant control on 22 February 2017 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
26 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2018 | CONNOT | Change of name notice | |
16 Apr 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
21 Mar 2018 | TM01 | Termination of appointment of Nina Walbeck as a director on 31 January 2018 |