PSB MARINE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06271726 |
Category | Private Limited Company |
Incorporated | 07 Jun 2007 |
Age | 16 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
PSB MARINE CONSULTING LIMITED is an dissolved private limited company with number 06271726. It was incorporated 16 years, 11 months, 24 days ago, on 07 June 2007 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is The Old Court House The Old Court House, Bishops Stortford, CM23 2LY, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 23 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Stanley Bantick
Change date: 2019-06-17
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Joy Bantick
Change date: 2019-06-17
Documents
Change person secretary company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carol Joy Bantick
Change date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 07 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 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: 09 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 12 Aug 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 26 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 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: 02 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 21 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
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: 17 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Stanley Bantick
Change date: 2010-06-07
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Joy Bantick
Change date: 2010-06-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/03/08
Documents
Legacy
Date: 22 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/06/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 07/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNITS 22-23, BRINDLEY ROAD,HINCKLEY,LE10 3BY
Number: | 02345910 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 FRENSHAM DRIVE,LONDON,SW15 3EE
Number: | 07491751 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 RAVENSBOURNE ROAD,LONDON,SE6 4UX
Number: | 08924651 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD HOLT LODGE FARM,WIMBORNE,BH21 7JN
Number: | 01374817 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TEMPLAR STREET,LONDON,SE5 9JB
Number: | 09413917 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAPA CHARLIE PROPERTIES LIMITED
41 FRASER CRESCENT,WATFORD,WD25 0BF
Number: | 11116615 |
Status: | ACTIVE |
Category: | Private Limited Company |