Advanced company searchLink opens in new window

CAPSTAIN MARINE SERVICES LIMITED

Company number 07622374

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2014 DS01 Application to strike the company off the register
15 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
17 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Douglas Leonard Thomas Aldous on 5 February 2013
14 Jun 2013 AD01 Registered office address changed from 1 Kingfisher Court Herne Bay Kent CT6 7PL on 14 June 2013
30 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
06 Sep 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 7 August 2012
15 Aug 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
14 Jul 2011 TM02 Termination of appointment of David Vallance as a secretary
14 Jul 2011 TM01 Termination of appointment of Lee Galloway as a director
14 Jul 2011 AP01 Appointment of Douglas Leonard Thomas Aldous as a director
05 May 2011 NEWINC Incorporation