CHALLENGER MARINE LIMITED

03854796
30 OLD BAILEY LONDON EC4M 7AU

Documents

Documents
Date Category Description Pages
07 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Dec 2023 insolvency Liquidation Compulsory Return Final Meeting 20 Buy now
11 Jan 2023 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
09 Mar 2022 insolvency Liquidation Compulsory Removal Of Liquidator By Court 16 Buy now
11 Jan 2022 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
12 Jan 2021 insolvency Liquidation Compulsory Winding Up Progress Report 20 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2018 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
25 Sep 2018 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
16 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2017 accounts Annual Accounts 7 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
14 Aug 2015 accounts Annual Accounts 5 Buy now
17 Oct 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 5 Buy now
22 Jan 2014 officers Termination of appointment of secretary (Melvyn Greenhalgh) 1 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
26 Dec 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 5 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Mr John Joseph Langan) 2 Buy now
23 Dec 2009 officers Change of particulars for secretary (Melvyn Ellis Greenhalgh) 1 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
19 Jan 2009 annual-return Return made up to 07/10/08; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
04 Mar 2008 annual-return Return made up to 07/10/07; full list of members 3 Buy now
03 Mar 2008 annual-return Return made up to 07/10/06; full list of members 3 Buy now
30 Oct 2007 accounts Annual Accounts 5 Buy now
05 Jan 2007 accounts Annual Accounts 4 Buy now
03 Jan 2006 annual-return Return made up to 07/10/05; full list of members 3 Buy now
08 Nov 2005 accounts Annual Accounts 4 Buy now
12 Nov 2004 annual-return Return made up to 07/10/04; full list of members 6 Buy now
29 Oct 2004 accounts Annual Accounts 4 Buy now
22 Oct 2003 accounts Annual Accounts 4 Buy now
15 Oct 2003 annual-return Return made up to 07/10/03; change of members 6 Buy now
05 Mar 2003 capital Ad 31/12/02--------- £ si 190000@1=190000 £ ic 300000/490000 2 Buy now
12 Nov 2002 annual-return Return made up to 07/10/02; full list of members 7 Buy now
02 Nov 2002 accounts Annual Accounts 5 Buy now
14 Oct 2002 capital Nc inc already adjusted 23/09/02 1 Buy now
14 Oct 2002 resolution Resolution 1 Buy now
01 Oct 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers New secretary appointed 2 Buy now
11 Jun 2002 officers Secretary resigned 1 Buy now
26 Oct 2001 annual-return Return made up to 07/10/01; full list of members 6 Buy now
22 Aug 2001 accounts Annual Accounts 5 Buy now
04 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2000 annual-return Return made up to 07/10/00; full list of members 6 Buy now
18 Feb 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
17 Feb 2000 capital Ad 08/01/00--------- £ si 299999@1=299999 £ ic 1/300000 2 Buy now
13 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 1999 address Registered office changed on 15/12/99 from: freemans wharf falmouth road penryn cornwall TR10 8AD 1 Buy now
07 Dec 1999 officers New director appointed 2 Buy now
07 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 1999 address Registered office changed on 05/12/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY 1 Buy now
05 Dec 1999 officers Director resigned 1 Buy now
05 Dec 1999 officers Secretary resigned 1 Buy now
05 Dec 1999 resolution Resolution 1 Buy now
05 Dec 1999 capital £ nc 100/300000 30/11/99 1 Buy now
07 Oct 1999 incorporation Incorporation Company 16 Buy now