Advanced company searchLink opens in new window

MARINE OIL RECYCLING LTD

Company number 09771302

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2018 TM01 Termination of appointment of David Morgan as a director on 10 October 2018
14 Aug 2018 PSC02 Notification of Equity for Growth (Securities) Limited as a person with significant control on 17 May 2018
14 Aug 2018 PSC07 Cessation of David Morgan as a person with significant control on 17 May 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 684
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jun 2018 AD01 Registered office address changed from 4 the Sycamores, Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RU England to International House 142 Cromwell Road London SW7 4EF on 12 June 2018
28 Mar 2018 AP01 Appointment of Mr Timothy Edward Baldwin as a director on 28 March 2018
18 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with updates
14 Mar 2017 AA Micro company accounts made up to 30 September 2016
06 Mar 2017 AD01 Registered office address changed from 15 Raines Road Giggleswick Settle BD24 0BY England to 4 the Sycamores, Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RU on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Gary David Taylor as a director on 6 March 2017
30 Dec 2016 SH01 Statement of capital following an allotment of shares on 27 December 2016
  • GBP 684
20 Dec 2016 AD01 Registered office address changed from 37 Billing Road Northampton NN1 5DQ England to 15 Raines Road Giggleswick Settle BD24 0BY on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr Gary David Taylor as a director on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr David Morgan as a director on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of Timothy Edward Baldwin as a director on 20 December 2016
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 556
07 Nov 2016 TM01 Termination of appointment of Gary David Taylor as a director on 7 November 2016
07 Nov 2016 TM01 Termination of appointment of David Morgan as a director on 7 November 2016
07 Nov 2016 AD01 Registered office address changed from 15 Raines Court Raines Road Giggleswick Settle North Yorkshire BD24 0BY England to 37 Billing Road Northampton NN1 5DQ on 7 November 2016
14 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12