FIRST CLASS NAUTICAL LIMITED

Meryll House Meryll House, Bromsgrove, B61 7DN, Worcestershire
StatusDISSOLVED
Company No.07165157
CategoryPrivate Limited Company
Incorporated23 Feb 2010
Age14 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 1 day

SUMMARY

FIRST CLASS NAUTICAL LIMITED is an dissolved private limited company with number 07165157. It was incorporated 14 years, 3 months, 22 days ago, on 23 February 2010 and it was dissolved 3 years, 3 months, 1 day ago, on 16 March 2021. The company address is Meryll House Meryll House, Bromsgrove, B61 7DN, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-29

Psc name: Mr Martin Peter Gwynn

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Peter Gwynn

Change date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

Old address: Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4BS

New address: Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Peter Gwynn

Change date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mcmahon

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Peter Gwynn

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Mcmahon

Change date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: Shrubeery House 47 Prospect Hill Redditch Worcestershire B97 4BS

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mcmahon

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gwynn

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astor Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Old address: 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG

Change date: 2012-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Astor Secretarial Services Ltd

Change date: 2010-06-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Astor Secretarial Services Ltd

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 24 Feb 2010

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2010-02-24

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Peter Gwynn

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Old address: 52 Mucklow Hill Halesowen West Midlands B628BL England

Change date: 2010-04-26

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scott

Documents

View document PDF

Incorporation company

Date: 23 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN INDUSTRIAL (UK) LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ

Number:06527021
Status:LIQUIDATION
Category:Private Limited Company

CROYDON PROJECT SERVICES LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:03843450
Status:LIQUIDATION
Category:Private Limited Company

DUCIT.AI LTD

PO BOX 421,BURGESS HILL,RH15 5EA

Number:11050006
Status:ACTIVE
Category:Private Limited Company

PERFORMAXX CONSULTING LIMITED

26 HIGHLEY GROVE,MILTON KEYNES,MK10 9LN

Number:09932272
Status:ACTIVE
Category:Private Limited Company

PERS FOOD LTD

5 SUMMERLEA ROAD,GLASGOW,G46 8PD

Number:SC624317
Status:ACTIVE
Category:Private Limited Company

QC CLEAN LTD

5 SWEETPEA CLOSE,BILLINGHAM,TS22 5SB

Number:10670093
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