About

Registered Number: 03269238
Date of Incorporation: 25/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (6 years ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

 

Having been setup in 1996, Stabilized Platforms Ltd has its registered office in Southampton, Hampshire. We don't currently know the number of employees at Stabilized Platforms Ltd. There is one director listed as Fowler, Averil for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Averil 06 March 2001 28 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
LIQ13 - N/A 11 January 2018
AD01 - Change of registered office address 12 June 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2017
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 07 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2016
4.70 - N/A 07 April 2016
MR04 - N/A 10 March 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 24 February 2012
AR01 - Annual Return 27 October 2011
CERTNM - Change of name certificate 04 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 17 May 2005
169 - Return by a company purchasing its own shares 11 January 2005
363s - Annual Return 03 December 2004
169 - Return by a company purchasing its own shares 08 September 2004
AA - Annual Accounts 02 August 2004
169 - Return by a company purchasing its own shares 01 June 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 20 November 2003
RESOLUTIONS - N/A 20 August 2003
169 - Return by a company purchasing its own shares 20 August 2003
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 22 August 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 09 October 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 02 August 2000
287 - Change in situation or address of Registered Office 14 June 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 September 1999
363s - Annual Return 20 November 1998
CERTNM - Change of name certificate 28 September 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
123 - Notice of increase in nominal capital 17 June 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
395 - Particulars of a mortgage or charge 18 March 1997
225 - Change of Accounting Reference Date 21 January 1997
RESOLUTIONS - N/A 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
RESOLUTIONS - N/A 29 November 1996
RESOLUTIONS - N/A 29 November 1996
RESOLUTIONS - N/A 29 November 1996
CERTNM - Change of name certificate 21 November 1996
287 - Change in situation or address of Registered Office 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
NEWINC - New incorporation documents 25 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.