- Company Overview for BARGEMAN MARINE CONTRACTORS LIMITED (07591890)
- Filing history for BARGEMAN MARINE CONTRACTORS LIMITED (07591890)
- People for BARGEMAN MARINE CONTRACTORS LIMITED (07591890)
- More for BARGEMAN MARINE CONTRACTORS LIMITED (07591890)
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
|
|
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
|
|
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 |