Advanced company searchLink opens in new window

CTC MARINE SERVICES INTERNATIONAL LIMITED

Company number 02722141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
09 Sep 2019 TM01 Termination of appointment of Michael Graham Harding as a director on 6 September 2019
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
01 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,000
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
01 Oct 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
18 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
18 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from Avonmouth Way Avonmouth Bristol Avon BS11 8DD on 6 September 2012
08 Aug 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
11 Jul 2011 AA Accounts for a small company made up to 31 December 2010
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders