Advanced company searchLink opens in new window

AVONMOUTH SHIP REPAIR LIMITED

Company number 06426483

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2015 DS01 Application to strike the company off the register
17 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
28 Nov 2013 CH01 Director's details changed for Mr Jason Coltman on 14 November 2013
28 Nov 2013 CH01 Director's details changed for Mr Brian Anthony Needle on 14 November 2013
14 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from Western Avenue Western Docks Southampton Hampshire SO15 0HH on 24 January 2013
22 Jan 2013 AP01 Appointment of Mr David Nicholas Warren as a director
22 Jan 2013 TM02 Termination of appointment of Kevin Ryan as a secretary
22 Jan 2013 AP03 Appointment of Adrian Anthony Coyne as a secretary
22 Jan 2013 AP01 Appointment of Mr Adrian Anthony Coyne as a director
22 Jan 2013 AP01 Appointment of Mr Nicholas James Warren as a director
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
16 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Jason Coltman on 10 December 2009