Download leads from Nexok and grow your business. Find out more

Felixarc Marine Limited

Documents

Total Documents203
Total Pages1,021

Filing History

9 November 2023Confirmation statement made on 19 October 2023 with no updates
30 March 2023Compulsory strike-off action has been discontinued
29 March 2023Full accounts made up to 31 December 2021
28 February 2023First Gazette notice for compulsory strike-off
3 January 2023Appointment of Michael Paul Paterson as a director on 3 January 2023
25 October 2022Confirmation statement made on 23 October 2022 with no updates
7 June 2022Appointment of Mr David Anthony Noakes as a director on 7 June 2022
7 June 2022Appointment of David Noakes as a secretary on 7 June 2022
7 June 2022Termination of appointment of Maurice John Mckeating as a director on 7 June 2022
7 January 2022Full accounts made up to 31 December 2020
2 November 2021Confirmation statement made on 23 October 2021 with no updates
18 June 2021Termination of appointment of David Anthony Noakes as a secretary on 18 June 2021
12 January 2021Full accounts made up to 31 December 2019
4 November 2020Confirmation statement made on 23 October 2020 with no updates
17 September 2020Appointment of Lise Demant as a director on 1 September 2020
17 September 2020Termination of appointment of Kasper Friis Nilaus as a director on 1 September 2020
16 December 2019Full accounts made up to 31 December 2018
7 November 2019Confirmation statement made on 23 October 2019 with no updates
4 June 2019Appointment of Mr Maurice John Mckeating as a director on 4 June 2019
5 April 2019Termination of appointment of Anthony Howard Brown as a director on 29 March 2019
30 October 2018Confirmation statement made on 23 October 2018 with updates
30 October 2018Notification of Svitzer Marine Limited as a person with significant control on 5 February 2018
30 October 2018Cessation of Svitzer Eastlands Limited as a person with significant control on 5 February 2018
6 October 2018Full accounts made up to 31 December 2017
7 March 2018Termination of appointment of Ieva Hilverdink as a director on 1 March 2018
7 March 2018Appointment of Mr Matthijs Schot as a director on 1 March 2018
3 January 2018Appointment of Mr Anthony Howard Brown as a director on 22 December 2017
27 October 2017Confirmation statement made on 23 October 2017 with no updates
27 October 2017Confirmation statement made on 23 October 2017 with no updates
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
19 January 2017Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017
19 January 2017Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017
18 January 2017Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017
18 January 2017Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017
5 January 2017Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016
5 January 2017Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016
5 January 2017Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016
5 January 2017Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016
24 October 2016Confirmation statement made on 23 October 2016 with updates
24 October 2016Confirmation statement made on 23 October 2016 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
28 October 2015Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 July 2015
28 October 2015Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 July 2015
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 85,000
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 85,000
23 September 2015Full accounts made up to 31 December 2014
23 September 2015Full accounts made up to 31 December 2014
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 85,000
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 85,000
23 October 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014
23 October 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014
6 October 2014Full accounts made up to 31 December 2013
6 October 2014Full accounts made up to 31 December 2013
23 October 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013
23 October 2013Director's details changed for Mr Nils Rutger Thulin on 1 June 2013
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 85,000
23 October 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013
23 October 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013
23 October 2013Director's details changed for Mr Nils Rutger Thulin on 1 June 2013
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 85,000
23 October 2013Director's details changed for Mr Nils Rutger Thulin on 1 June 2013
4 October 2013Full accounts made up to 31 December 2012
4 October 2013Full accounts made up to 31 December 2012
8 January 2013Appointment of Mr Nils Rutger Thulin as a director
8 January 2013Termination of appointment of Jacqueline Readman as a director
8 January 2013Termination of appointment of Jacqueline Readman as a director
8 January 2013Appointment of Mr Nils Rutger Thulin as a director
19 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
19 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
17 October 2012Auditor's resignation
17 October 2012Auditor's resignation
31 August 2012Full accounts made up to 31 December 2011
31 August 2012Full accounts made up to 31 December 2011
20 February 2012Termination of appointment of Mark Malone as a director
20 February 2012Termination of appointment of Mark Malone as a director
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
16 September 2011Full accounts made up to 31 December 2010
16 September 2011Full accounts made up to 31 December 2010
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
24 August 2009Appointment terminated secretary jacqueline readman
24 August 2009Appointment terminated secretary jacqueline readman
24 August 2009Secretary appointed david noakes
24 August 2009Secretary appointed david noakes
11 June 2009Director appointed mr mark malone
11 June 2009Director appointed mr mark malone
11 June 2009Appointment terminated director james curry
11 June 2009Appointment terminated director james curry
4 June 2009Full accounts made up to 31 December 2008
4 June 2009Full accounts made up to 31 December 2008
1 November 2008Full accounts made up to 31 December 2007
1 November 2008Full accounts made up to 31 December 2007
28 October 2008Return made up to 23/10/08; full list of members
28 October 2008Return made up to 23/10/08; full list of members
14 November 2007Return made up to 23/10/07; full list of members
14 November 2007Return made up to 23/10/07; full list of members
5 July 2007Secretary resigned
5 July 2007New secretary appointed
5 July 2007Secretary resigned
5 July 2007New secretary appointed
30 May 2007Director resigned
30 May 2007Director resigned
15 May 2007Location of register of members
15 May 2007Location of register of members
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07
15 May 2007Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07
15 May 2007Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX
15 May 2007Location of debenture register
15 May 2007Location of debenture register
24 April 2007Director's particulars changed
24 April 2007Director's particulars changed
10 April 2007New director appointed
10 April 2007New director appointed
5 April 2007New director appointed
5 April 2007New director appointed
4 April 2007Director resigned
4 April 2007Director resigned
2 April 2007Full accounts made up to 30 June 2006
2 April 2007Full accounts made up to 30 June 2006
8 November 2006Return made up to 23/10/06; full list of members
8 November 2006Return made up to 23/10/06; full list of members
11 April 2006Full accounts made up to 30 June 2005
11 April 2006Full accounts made up to 30 June 2005
2 November 2005Return made up to 23/10/05; full list of members
2 November 2005Return made up to 23/10/05; full list of members
14 October 2005Director resigned
14 October 2005Director resigned
26 August 2005Full accounts made up to 30 June 2004
26 August 2005Full accounts made up to 30 June 2004
9 November 2004Return made up to 23/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
9 November 2004Return made up to 23/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
9 August 2004Full accounts made up to 30 June 2003
9 August 2004Full accounts made up to 30 June 2003
10 May 2004New director appointed
10 May 2004New director appointed
28 April 2004Director resigned
28 April 2004Director resigned
30 October 2003Return made up to 23/10/03; full list of members
30 October 2003Return made up to 23/10/03; full list of members
11 April 2003Full accounts made up to 30 June 2002
11 April 2003Full accounts made up to 30 June 2002
8 November 2002Return made up to 23/10/02; full list of members
8 November 2002Return made up to 23/10/02; full list of members
29 April 2002Full accounts made up to 30 June 2001
29 April 2002Full accounts made up to 30 June 2001
1 November 2001Return made up to 23/10/01; full list of members
1 November 2001Return made up to 23/10/01; full list of members
9 August 2001Memorandum and Articles of Association
9 August 2001Memorandum and Articles of Association
18 June 2001Ad 25/05/01--------- £ si 84999@1=84999 £ ic 1/85000
18 June 2001Ad 25/05/01--------- £ si 84999@1=84999 £ ic 1/85000
12 June 2001Director resigned
12 June 2001Director resigned
12 June 2001New director appointed
12 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01
12 June 2001Registered office changed on 12/06/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP
12 June 2001New secretary appointed
12 June 2001New secretary appointed
12 June 2001Director resigned
12 June 2001New director appointed
12 June 2001Director resigned
12 June 2001Secretary resigned;director resigned
12 June 2001New director appointed
12 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001Secretary resigned;director resigned
12 June 2001Registered office changed on 12/06/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP
12 June 2001New director appointed
8 June 2001Nc inc already adjusted 23/05/01
8 June 2001Nc inc already adjusted 23/05/01
31 May 2001Company name changed notsallow 133 LIMITED\certificate issued on 31/05/01
31 May 2001Company name changed notsallow 133 LIMITED\certificate issued on 31/05/01
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 May 2001New director appointed
22 May 2001New secretary appointed;new director appointed
22 May 2001New director appointed
22 May 2001New director appointed
22 May 2001Secretary resigned;director resigned
22 May 2001Director resigned
22 May 2001Director resigned
22 May 2001New secretary appointed;new director appointed
22 May 2001Secretary resigned;director resigned
22 May 2001New director appointed
23 October 2000Incorporation
23 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing