Advanced company searchLink opens in new window

CHANNEL ISLAND LINES (UK) LIMITED

Company number 08718464

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)
18 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2020 AD01 Registered office address changed from 4 Reliant Close Chandlers Ford Industrial Estate Eastleigh Hampshire SO53 4nd to 4 Hardman Square Spinningfields Manchester M3 3EB on 20 May 2020
13 May 2020 LIQ02 Statement of affairs
13 May 2020 600 Appointment of a voluntary liquidator
13 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-28
06 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
25 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Jun 2019 PSC07 Cessation of Rockayne (Jersey) Limited as a person with significant control on 7 May 2019
10 Jun 2019 PSC01 Notification of David Martin Braisford as a person with significant control on 7 May 2019
15 May 2019 AD01 Registered office address changed from Berth 45 Central Road Eastern Docks Southampton SO14 3AH to 4 Reliant Close Chandlers Ford Industrial Estate Eastleigh Hampshire SO53 4nd on 15 May 2019
27 Feb 2019 TM02 Termination of appointment of Andrew David Cook as a secretary on 17 February 2019
25 Feb 2019 TM01 Termination of appointment of Andrew David Cook as a director on 17 February 2019
06 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
25 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Nov 2017 AA Unaudited abridged accounts made up to 31 December 2016
15 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
15 Nov 2017 TM01 Termination of appointment of Nicholas Gibson as a director on 30 April 2017
07 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 CS01 Confirmation statement made on 4 October 2016 with updates
22 Dec 2016 TM01 Termination of appointment of Neil John Kelly as a director on 31 March 2016
22 Dec 2016 TM02 Termination of appointment of Neil Kelly as a secretary on 31 March 2016
22 Dec 2016 AP03 Appointment of Mr Andrew David Cook as a secretary on 31 March 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off