SEISMIC AND OILFIELD SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01870535 |
Category | Private Limited Company |
Incorporated | 11 Dec 1984 |
Age | 39 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 21 days |
SUMMARY
SEISMIC AND OILFIELD SERVICES LIMITED is an dissolved private limited company with number 01870535. It was incorporated 39 years, 5 months, 27 days ago, on 11 December 1984 and it was dissolved 4 years, 2 months, 21 days ago, on 17 March 2020. The company address is North House North House, Tonbridge, TN9 1BE, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 07 May 2019
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eva Marianne Heath
Cessation date: 2018-11-07
Documents
Termination secretary company with name termination date
Date: 07 May 2019
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eva Marianne Heath
Termination date: 2018-11-07
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-07
Officer name: Eva Marianne Heath
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Eva Marianne Heath
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert George Heath
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 14/11/02 from: 2 a c court high street thames ditton surrey KT7 0SR
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 31 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 31/12/01 from: 2 green street lower sunbury TW16 6RN
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/99; full list of members
Documents
Resolution
Date: 31 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 19 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/98; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Jun 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type small
Date: 03 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/96; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 18 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/95; no change of members
Documents
Legacy
Date: 13 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 13/02/96 from: pepperdine and company aaron house island farm avenue west molesey surrey KT8 2RG
Documents
Legacy
Date: 27 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/94; no change of members
Documents
Accounts with accounts type small
Date: 21 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 08 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 08/08/94 from: c/o buckingham & co 27A maxwell road northwood middx HA6 2XY
Documents
Legacy
Date: 08 Aug 1994
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Accounts with accounts type small
Date: 09 Dec 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 04 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/92; no change of members
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/11/91; no change of members
Documents
Legacy
Date: 27 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 27/11/91 from: ashby house high street walton on thames surrey KT12 1BW
Documents
Accounts with accounts type small
Date: 18 Nov 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Accounts with accounts type small
Date: 09 Nov 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 09 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/11/90; full list of members
Documents
Legacy
Date: 09 Nov 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/04
Documents
Legacy
Date: 28 Aug 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 21 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/11/89; full list of members
Documents
Legacy
Date: 21 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/11/88; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 16 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 16/01/89 from: 27 high street walton on thames surrey KT12 1DG
Documents
Accounts with accounts type full
Date: 20 Nov 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 20 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/11/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 15 Nov 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Accounts with accounts type full
Date: 15 Nov 1986
Action Date: 01 Jul 1985
Category: Accounts
Type: AA
Made up date: 1985-07-01
Documents
Legacy
Date: 14 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 21/05/86; full list of members
Documents
Some Companies
3C BUSINESS ASSOCIATES LIMITED
AFON-DIN, EVENDINE LANE,MALVERN,WR13 6DY
Number: | 04855082 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAVA HOUSE,SCOTTON,DL9 3PL
Number: | 04334912 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANALYTICAL LABORATORY DATA LIMITED
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 07059992 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSBURY HOUSE ASSOCIATES LIMITED
1 PLAXTON WAY,WARE,SG12 7FB
Number: | 09025847 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNUSON HOTELS INTERNATIONAL LIMITED
55 BAKER STREET,LONDON,W1U 7EU
Number: | 07295620 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MOUNT ROAD,MITCHAM,CR4 3EZ
Number: | 09725342 |
Status: | ACTIVE |
Category: | Private Limited Company |