DESIGN OPTIONS MARINE LIMITED

Ferry Cottage, Noss Mayo Ferry Cottage, Noss Mayo, Devon, PL8 1EU
StatusDISSOLVED
Company No.06379515
CategoryPrivate Limited Company
Incorporated24 Sep 2007
Age16 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution07 Aug 2012
Years11 years, 9 months, 25 days

SUMMARY

DESIGN OPTIONS MARINE LIMITED is an dissolved private limited company with number 06379515. It was incorporated 16 years, 8 months, 7 days ago, on 24 September 2007 and it was dissolved 11 years, 9 months, 25 days ago, on 07 August 2012. The company address is Ferry Cottage, Noss Mayo Ferry Cottage, Noss Mayo, Devon, PL8 1EU.



Company Fillings

Gazette dissolved voluntary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Hallett

Change date: 2010-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-24

Officer name: Angela Mary Hallett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed simon john hallett

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed rachel hallett

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marine options (plymouth) LIMITED\certificate issued on 02/04/08

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/09/07--------- £ si 149999@1=149999 £ ic 1/150000

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.WINTER(BUILDERS)LIMITED

16 KINGSTON AVENUE,SURREY,KT22 7HY

Number:00508096
Status:ACTIVE
Category:Private Limited Company

ACD ELECTRICAL SERVICES (UK) LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:07609329
Status:ACTIVE
Category:Private Limited Company

APPLERIGG LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:04265943
Status:ACTIVE
Category:Private Limited Company

DLLAIGHT DISTRIBUTION LTD

54 ALEXANDER DRIVE,CIRENCESTER,GL7 1UH

Number:07466318
Status:ACTIVE
Category:Private Limited Company

FOOD WE TRUST LTD

7A MARLOWES,HEMEL HEMPSTEAD,HP1 1LA

Number:09953216
Status:ACTIVE
Category:Private Limited Company

OCCUPATIONAL HYGIENE SOLUTIONS LTD

4 THE OLD FARMHOUSE,BEACONSIDE,ST18 0AE

Number:07070447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source