Advanced company searchLink opens in new window

SEAMARSHALS RISK MANAGEMENT LTD

Company number 07881149

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)
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2018 CVA4 Notice of completion of voluntary arrangement
30 Jan 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2017
14 Nov 2017 CS01 Confirmation statement made on 3 July 2017 with updates
18 Dec 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 AD01 Registered office address changed from 6 Cathedral Road Cardiff CF11 9LJ Wales to Unit 1a, the Old Brewery Quarter St. Mary Street Cardiff CF10 1AD on 31 August 2016
19 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
08 Dec 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Nov 2015 AD01 Registered office address changed from Sea Marshals, 10th Floor Southgate House Wood Street Cardiff CF10 1JJ to 6 Cathedral Road Cardiff CF11 9LJ on 3 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 December 2013
  • GBP 250,000
04 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 250,000
08 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
17 Dec 2014 AD01 Registered office address changed from Tenth Floor Southgate House Wood Street Cardiff CF10 1EW to Sea Marshals, 10Th Floor Southgate House Wood Street Cardiff CF10 1JJ on 17 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 TM01 Termination of appointment of Anthony Lewis as a director
12 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
27 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
27 Mar 2014 AP01 Appointment of Mr Stephen Mark Collins as a director
27 Mar 2014 TM01 Termination of appointment of Stephen Collins as a director
26 Mar 2014 AP01 Appointment of Mr Anthony Hugh Lewis as a director
26 Mar 2014 TM01 Termination of appointment of Sven Egerstrom as a director
26 Mar 2014 AP01 Appointment of Mr Stephen Mark Collins as a director