- Company Overview for CHANNEL ISLAND LINES (UK) LIMITED (08718464)
- Filing history for CHANNEL ISLAND LINES (UK) LIMITED (08718464)
- People for CHANNEL ISLAND LINES (UK) LIMITED (08718464)
- Insolvency for CHANNEL ISLAND LINES (UK) LIMITED (08718464)
- More for CHANNEL ISLAND LINES (UK) LIMITED (08718464)
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
|
|
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 |