COASTAL MARINE RENEWABLES LIMITED

07883670
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
01 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
01 Oct 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
18 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
20 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
23 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
05 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
13 Jan 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
06 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
06 Aug 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
13 Feb 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
23 Oct 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
14 Oct 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
10 Oct 2013 insolvency Liquidation In Administration Proposals 23 Buy now
16 Aug 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2013 officers Termination of appointment of director (Richard Van Den Bergh) 1 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Richard John Andrew Van Den Bergh) 2 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Andrew Robert Thornhill) 2 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2012 resolution Resolution 39 Buy now
14 Mar 2012 officers Termination of appointment of director (Alexander Westwater) 2 Buy now
13 Mar 2012 capital Return of Allotment of shares 4 Buy now
12 Mar 2012 capital Return of Allotment of shares 4 Buy now
28 Feb 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Feb 2012 resolution Resolution 39 Buy now
13 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
10 Feb 2012 officers Termination of appointment of secretary (Gateley Secretaries Limited) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (Michael Ward) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (Gateley Incorporations Limited) 3 Buy now
10 Feb 2012 officers Appointment of director (Mr Alexander James Westwater) 3 Buy now
10 Feb 2012 officers Appointment of director (Mr Richard John Andrew Van Den Bergh) 3 Buy now
10 Feb 2012 officers Appointment of director (Mr Andrew Robert Thornhill) 3 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2012 resolution Resolution 1 Buy now
15 Dec 2011 incorporation Incorporation Company 16 Buy now