Advanced company searchLink opens in new window

ACRUX MARITIME LIMITED

Company number 04436008

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)
21 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2010 4.70 Declaration of solvency
08 Sep 2010 600 Appointment of a voluntary liquidator
08 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-24
08 Sep 2010 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 8 September 2010
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
03 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
06 Oct 2009 MISC Amend 288B - patrick caron-delion
06 Oct 2009 MISC Amend 288B - simon philip kayser
06 Oct 2009 MISC Amend 288B - sandip jobanputra
01 Oct 2009 AA Accounts made up to 30 June 2009
02 Jun 2009 363a Return made up to 10/05/09; full list of members
02 Jun 2009 287 Registered office changed on 02/06/2009 from c/o group legal sg house 41 tower hill london EC3N 4SG
04 Mar 2009 AUD Auditor's resignation
23 Feb 2009 288a Director appointed mr david coxon
23 Feb 2009 288a Director appointed mr stephen lethbridge fowler