QUIET STORM MARINE LIMITED - COALVILLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-08-02 View Report
Dissolution. Dissolution application strike off company. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-07-22 View Report
Accounts. Accounts type total exemption full. 2022-07-21 View Report
Mortgage. Charge number: 051623430001. 2021-10-29 View Report
Mortgage. Charge number: 051623430002. 2021-10-29 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Accounts type total exemption full. 2020-12-20 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Mortgage. Charge number: 051623430002. Charge creation date: 2017-11-16. 2017-11-17 View Report
Mortgage. Charge creation date: 2017-09-18. Charge number: 051623430001. 2017-10-06 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Resolution. Description: Resolutions. 2017-05-13 View Report
Change of name. Change of name notice. 2017-05-13 View Report
Accounts. Accounts type total exemption small. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type total exemption small. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type total exemption small. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Accounts. Accounts type total exemption small. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Accounts. Accounts type dormant. 2011-03-31 View Report
Accounts. Change account reference date company previous shortened. 2011-03-28 View Report
Accounts. Accounts type dormant. 2011-03-24 View Report
Annual return. With made up date full list shareholders. 2010-07-29 View Report
Change of name. Description: Company name changed life support products LIMITED\certificate issued on 20/07/10. 2010-07-20 View Report
Change of name. Change of name notice. 2010-07-20 View Report
Address. Change date: 2010-07-20. Old address: 10 Station Road Earl Shilton Leicestershire LE9 7GA. 2010-07-20 View Report
Accounts. Accounts type dormant. 2010-03-30 View Report
Annual return. Legacy. 2009-07-01 View Report
Accounts. Accounts type dormant. 2009-05-01 View Report
Accounts. Accounts type dormant. 2008-07-22 View Report
Annual return. Legacy. 2008-07-08 View Report
Annual return. Legacy. 2007-07-04 View Report
Accounts. Accounts type dormant. 2007-04-29 View Report
Annual return. Legacy. 2006-08-16 View Report
Accounts. Accounts type dormant. 2006-04-24 View Report
Annual return. Legacy. 2005-07-25 View Report
Incorporation. Incorporation company. 2004-06-24 View Report