- Company Overview for CTRUK MARINE SERVICES LIMITED (10029037)
- Filing history for CTRUK MARINE SERVICES LIMITED (10029037)
- People for CTRUK MARINE SERVICES LIMITED (10029037)
- Charges for CTRUK MARINE SERVICES LIMITED (10029037)
- Insolvency for CTRUK MARINE SERVICES LIMITED (10029037)
- More for CTRUK MARINE SERVICES LIMITED (10029037)
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) |
---|---|---|---|
03 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2024 | |
29 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2023 | |
21 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Mar 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Mar 2022 | TM01 | Termination of appointment of Andrew Edward Instance as a director on 28 January 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Simon David Instance as a director on 28 January 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from Unit 5 Haven Road Hythe Colchester Essex CO2 8HT England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 February 2022 | |
01 Feb 2022 | LIQ02 | Statement of affairs | |
01 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | CH01 | Director's details changed for Mr Simon David Instance on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Andrew Edward Instance on 30 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Aug 2020 | MR01 | Registration of charge 100290370002, created on 10 August 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
06 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
15 Feb 2017 | MR01 | Registration of charge 100290370001, created on 14 February 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Penrhos Works London Road Holyhead Anglesey LL65 2UJ to Unit 5 Haven Road Hythe Colchester Essex CO2 8HT on 25 January 2017 | |
15 Dec 2016 | CERTNM | Company name changed alnmaritec marine services LIMITED\certificate issued on 15/12/16 |