TERRASEA OFFSHORE AND MARINE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04876229 |
Category | Private Limited Company |
Incorporated | 22 Aug 2003 |
Age | 20 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 16 days |
SUMMARY
TERRASEA OFFSHORE AND MARINE SERVICES LIMITED is an dissolved private limited company with number 04876229. It was incorporated 20 years, 9 months, 13 days ago, on 22 August 2003 and it was dissolved 1 year, 1 month, 16 days ago, on 18 April 2023. The company address is 3 Uplands 3 Uplands, Bridport, DT6 4LE, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Appoint person secretary company with name date
Date: 31 Mar 2020
Action Date: 29 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julia Lesley Hughes
Appointment date: 2020-03-29
Documents
Termination secretary company with name termination date
Date: 31 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerald Keith Hughes
Termination date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 29 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-22
Officer name: Mr Gerald Keith Hughes
Documents
Change person secretary company with change date
Date: 23 Aug 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gerald Keith Hughes
Change date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr gerald keith hughes
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary julia hughes
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/08/03-16/03/04 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 04/09/03 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
48 BLUEBELL ROAD,WALSALL,WS9 9EU
Number: | 07525782 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIANCASSIE CONSULTANCY LIMITED
PARKVIEW,CAITHNESS,KW1 5TR
Number: | SC520958 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NEVILLE & STOCKER, JUBILEE HOUSE 3 THE DRIVE,BRENTWOOD,CM13 3FR
Number: | 09960403 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 ARGYLL HOUSE,LONDON,SW18 1EP
Number: | 09254800 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,LONDON,W1G 0PJ
Number: | 06064259 |
Status: | ACTIVE |
Category: | Public Limited Company |
THE RIGHT PATH NATURALLY LIMITED
FLAT 37, JULIAN HOUSE,OLDHAM,OL1 3BY
Number: | 10958151 |
Status: | ACTIVE |
Category: | Private Limited Company |