Advanced company searchLink opens in new window

STREAMLINE MARINE LTD.

Company number 06870854

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2013 DS01 Application to strike the company off the register
01 Mar 2013 TM02 Termination of appointment of Sarah Jacobs as a secretary on 26 February 2013
24 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
01 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
26 Aug 2010 CERTNM Company name changed jb composites LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
26 Aug 2010 CONNOT Change of name notice
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 13 May 2010
  • GBP 100
18 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for James Douglas Barlow on 1 October 2009
18 Feb 2010 AP03 Appointment of Sarah Jacobs as a secretary
18 Feb 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
25 Jun 2009 288a Director appointed james douglas barlow
08 Apr 2009 287 Registered office changed on 08/04/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
08 Apr 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Apr 2009 288b Appointment terminated director lee gilburt
08 Apr 2009 288b Appointment terminated secretary ocs corporate secretaries LIMITED
06 Apr 2009 NEWINC Incorporation