Advanced company searchLink opens in new window

WORLDWIDE MARINE AND INDUSTRIAL SPARES LIMITED

Company number 07588823

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 120
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
17 Dec 2015 AD01 Registered office address changed from 29 Barnhall Road Tolleshunt Knights Maldon Essex CM9 8HA to Kemp House 160 City Road London EC1V 2NX on 17 December 2015
31 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 120
28 May 2015 DISS40 Compulsory strike-off action has been discontinued
27 May 2015 AA Accounts for a dormant company made up to 30 April 2014
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 120
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
23 Jan 2014 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England on 23 January 2014
17 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Aug 2012 TM01 Termination of appointment of Philip Lawrence as a director
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 13 April 2012
  • GBP 120
30 Jul 2012 AP01 Appointment of Miss Annette Pereira as a director
27 Jul 2012 AP01 Appointment of Mr Neil Partner as a director
13 Jun 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
04 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)