Advanced company searchLink opens in new window

ESCAD MARINE LIMITED

Company number 08251846

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)
22 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2024 DS01 Application to strike the company off the register
13 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
24 Nov 2022 AD01 Registered office address changed from Quay West Business Centre Quay Lane Gosport Hampshire PO12 4LJ to 12 Falklands Close Lee-on-the-Solent Hampshire PO13 9DF on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Peter Maurice Saunders as a person with significant control on 18 November 2022
24 Nov 2022 PSC04 Change of details for Mr Paul Adam Saunders as a person with significant control on 18 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mark David Saunders on 18 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Peter Maurice Saunders on 18 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Paul Adam Saunders on 18 November 2022
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
15 Nov 2019 CH01 Director's details changed for Mr Paul Adam Saunders on 2 November 2019
15 Nov 2019 PSC04 Change of details for Mr Paul Adam Saunders as a person with significant control on 2 November 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
23 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
23 Oct 2018 CH01 Director's details changed for Mr Peter Maurice Saunders on 12 October 2018