Advanced company searchLink opens in new window

PLAYER & CORNISH MARINE LIMITED

Company number 06827505

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)
10 Jul 2023 LIQ01 Declaration of solvency
30 Jun 2023 AD01 Registered office address changed from 8 Yeomans Way Bournemouth BH8 0BQ England to The Timothy James Partnership Ltd, Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 30 June 2023
30 Jun 2023 600 Appointment of a voluntary liquidator
30 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-22
20 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
06 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
06 Apr 2022 PSC07 Cessation of Martyn Bernard Shaw as a person with significant control on 22 February 2017
10 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
07 Dec 2021 TM02 Termination of appointment of Geir-Ove Nilsen as a secretary on 31 October 2021
07 Dec 2021 TM01 Termination of appointment of Geir-Ove Nilsen as a director on 31 October 2021
10 Nov 2021 PSC02 Notification of Cargotec Oyj as a person with significant control on 6 April 2016
21 Sep 2021 AA Full accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
12 Mar 2021 CH01 Director's details changed for Mr Geir-Ove Nilsen on 31 March 2019
12 Mar 2021 PSC04 Change of details for Mr Martyn Bernard Shaw as a person with significant control on 22 February 2017
06 Jan 2021 AA Full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
26 Nov 2019 AA Full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-17
28 Apr 2018 CONNOT Change of name notice
16 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with updates
21 Mar 2018 TM01 Termination of appointment of Nina Walbeck as a director on 31 January 2018
20 Mar 2018 AP03 Appointment of Mr Geir-Ove Nilsen as a secretary on 31 January 2018