About

Registered Number: 05982037
Date of Incorporation: 30/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 4 months ago)
Registered Address: The Cottage, Carbery Manor, Adlams Lane Sway, Lymington, Hampshire, SO41 6EG

 

Having been setup in 2006, Adlam Marine Ltd have registered office in Lymington, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICE, Lucie Tamson 15 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 10 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 07 May 2013
TM01 - Termination of appointment of director 26 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 28 July 2010
CERTNM - Change of name certificate 23 March 2010
CONNOT - N/A 23 March 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 29 May 2008
225 - Change of Accounting Reference Date 20 May 2008
363a - Annual Return 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
MEM/ARTS - N/A 05 February 2007
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
123 - Notice of increase in nominal capital 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.