S.H.E. Maritime Services (Felixstowe) Ltd was registered on 03 December 2001 and has its registered office in Essex, it has a status of "Liquidation". We don't currently know the number of employees at S.H.E. Maritime Services (Felixstowe) Ltd. This company has one director listed as Smith, Catherine Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Catherine Jane | 11 September 2009 | 31 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 January 2020 | |
RESOLUTIONS - N/A | 15 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 January 2020 | |
LIQ02 - N/A | 15 January 2020 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 20 August 2018 | |
MR01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 22 January 2018 | |
CS01 - N/A | 21 August 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
AA - Annual Accounts | 21 November 2016 | |
CS01 - N/A | 05 September 2016 | |
CH01 - Change of particulars for director | 04 September 2016 | |
AD01 - Change of registered office address | 11 February 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AA - Annual Accounts | 07 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 08 September 2015 | |
AR01 - Annual Return | 05 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2015 | |
AR01 - Annual Return | 07 September 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AD01 - Change of registered office address | 11 November 2013 | |
AR01 - Annual Return | 03 September 2013 | |
CH01 - Change of particulars for director | 04 February 2013 | |
CH01 - Change of particulars for director | 04 February 2013 | |
CH01 - Change of particulars for director | 04 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 25 November 2009 | |
SH03 - Return of purchase of own shares | 14 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363a - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363a - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 11 December 2003 | |
363a - Annual Return | 02 December 2003 | |
287 - Change in situation or address of Registered Office | 01 April 2003 | |
AA - Annual Accounts | 13 March 2003 | |
363s - Annual Return | 23 December 2002 | |
395 - Particulars of a mortgage or charge | 18 March 2002 | |
288b - Notice of resignation of directors or secretaries | 04 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
287 - Change in situation or address of Registered Office | 10 January 2002 | |
225 - Change of Accounting Reference Date | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
NEWINC - New incorporation documents | 03 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2018 | Outstanding |
N/A |
Rent deposit deed | 07 March 2002 | Outstanding |
N/A |