Advanced company searchLink opens in new window

BARGEMAN MARINE CONTRACTORS LIMITED

Company number 07591890

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2014 AD01 Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU England on 31 March 2014
07 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DS01 Application to strike the company off the register
04 Jul 2013 TM01 Termination of appointment of Scott Mccann as a director
24 Jun 2013 AD01 Registered office address changed from 25 Roseberry Road Billingham Cleveland TS23 2SD United Kingdom on 24 June 2013
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
15 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2012 AD01 Registered office address changed from 42 Stokesley Crescent Billingham Cleveland TS23 1ND England on 29 October 2012
01 Jun 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr Keith Ronald Dawson on 5 April 2012
08 Dec 2011 AD01 Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU United Kingdom on 8 December 2011
16 Sep 2011 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 16 September 2011
27 Jul 2011 AP01 Appointment of Mr Keith Ronald Dawson as a director
06 Jun 2011 AP01 Appointment of Mr Scott Mccann as a director
18 May 2011 TM01 Termination of appointment of Keith Dawson as a director
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 2
15 Apr 2011 AP01 Appointment of Mr Keith Ronald Dawson as a director
15 Apr 2011 AP01 Appointment of Mr Leon Kerry Smyth as a director
15 Apr 2011 AA01 Current accounting period extended from 30 April 2012 to 31 July 2012
12 Apr 2011 TM01 Termination of appointment of Clifford Wing as a director
05 Apr 2011 NEWINC Incorporation