|
|
18 Apr 2021
|
18 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
18 Jan 2021
|
18 Jan 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Mar 2020
|
25 Mar 2020
Termination of appointment of Jonathan David Henshaw as a director on 2 March 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Termination of appointment of Joanne Debra Henshaw as a director on 31 December 2019
|
|
|
10 Mar 2020
|
10 Mar 2020
Registered office address changed from Riverbank Marine & Site Training, Riverbank Road Bromborough Wirral CH62 3JQ England to C/a Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 10 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Statement of affairs
|
|
|
09 Mar 2020
|
09 Mar 2020
Appointment of a voluntary liquidator
|
|
|
09 Mar 2020
|
09 Mar 2020
Resolutions
|
|
|
31 Jan 2020
|
31 Jan 2020
Cessation of Joanne Debra Henshaw as a person with significant control on 31 December 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Registration of charge 080322430003, created on 30 August 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Registration of charge 080322430002, created on 25 July 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from Marine & Site Training Ltd Riverbank Road Bromborough Wirral CH62 3JQ England to Riverbank Marine & Site Training, Riverbank Road Bromborough Wirral CH62 3JQ on 27 June 2017
|
|
|
16 May 2017
|
16 May 2017
Registered office address changed from Champion Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to Marine & Site Training Ltd Riverbank Road Bromborough Wirral CH62 3JQ on 16 May 2017
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Appointment of Mrs Joanne Debra Henshaw as a director on 26 September 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
22 Mar 2016
|
22 Mar 2016
Registration of charge 080322430001, created on 15 March 2016
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
|