- Company Overview for WORLD OF MARINE LIMITED (07085639)
- Filing history for WORLD OF MARINE LIMITED (07085639)
- People for WORLD OF MARINE LIMITED (07085639)
- More for WORLD OF MARINE LIMITED (07085639)
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) |
---|---|---|---|
04 Mar 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 24 November 2014
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Mr Barclay Robert Cowie on 11 June 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Miss Deborah Ann Chilton on 11 June 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 24 November 2013
Statement of capital on 2014-08-29
|
|
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2012 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
|
|
13 Dec 2012 | AD01 | Registered office address changed from Ward Randall the Parade Liskeard PL14 6AF United Kingdom on 13 December 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom on 13 January 2012 | |
09 Aug 2011 | TM02 | Termination of appointment of Robert Prisk as a secretary | |
09 Aug 2011 | TM01 | Termination of appointment of Karen Prisk as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Robert Prisk as a director | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AP01 | Appointment of Barclay Robert Cowie as a director | |
22 Jun 2011 | AP01 | Appointment of Deborah Ann Chilton as a director | |
07 Jun 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
03 Nov 2010 | AP01 | Appointment of Mrs Karen Pat Prisk as a director |