About

Registered Number: 01674001
Date of Incorporation: 27/10/1982 (41 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2020 (3 years and 10 months ago)
Registered Address: CVR GLOBAL LLP, 5 Prospect House Meridians Cross Ocean Way, Southampton, Hampshire, SO14 3TJ

 

Founded in 1982, Dubois Naval Architects Ltd have registered office in Southampton, it has a status of "Dissolved". There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBOIS, Honor Alexandra 01 May 2015 - 1
HICKMAN, Sally Jean 01 May 2001 16 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2020
LIQ14 - N/A 13 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2019
LIQ10 - N/A 05 July 2019
LIQ03 - N/A 05 April 2019
LIQ03 - N/A 22 March 2018
CH01 - Change of particulars for director 16 August 2017
F10.2 - N/A 30 March 2017
RESOLUTIONS - N/A 15 February 2017
4.20 - N/A 15 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2017
AD01 - Change of registered office address 26 January 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 29 April 2014
AR01 - Annual Return 19 December 2013
MR04 - N/A 29 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 25 January 2010
AA01 - Change of accounting reference date 24 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 January 2008
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 27 November 2006
395 - Particulars of a mortgage or charge 08 July 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 30 November 2004
225 - Change of Accounting Reference Date 16 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
123 - Notice of increase in nominal capital 30 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 28 February 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 05 February 1998
287 - Change in situation or address of Registered Office 24 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 12 February 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 10 May 1996
287 - Change in situation or address of Registered Office 17 April 1996
AUD - Auditor's letter of resignation 13 December 1995
AA - Annual Accounts 01 November 1995
287 - Change in situation or address of Registered Office 18 August 1995
363s - Annual Return 04 February 1995
395 - Particulars of a mortgage or charge 25 January 1995
AUD - Auditor's letter of resignation 21 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 20 February 1994
363s - Annual Return 18 April 1993
MEM/ARTS - N/A 18 February 1993
AA - Annual Accounts 10 February 1993
CERTNM - Change of name certificate 14 December 1992
CERTNM - Change of name certificate 14 December 1992
MEM/ARTS - N/A 16 February 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 23 December 1991
AA - Annual Accounts 24 May 1991
363a - Annual Return 25 January 1991
288 - N/A 02 February 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 27 January 1989
363 - Annual Return 07 October 1988
AA - Annual Accounts 07 October 1988
363 - Annual Return 29 September 1988
PUC 2 - N/A 13 June 1988
RESOLUTIONS - N/A 29 April 1988
123 - Notice of increase in nominal capital 29 April 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 01 April 1987
NEWINC - New incorporation documents 27 October 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2006 Outstanding

N/A

Legal mortgage 23 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.