Advanced company searchLink opens in new window

TORBAY & BRIXHAM SHIPPING AGENTS LIMITED

Company number 05968913

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 TM02 Termination of appointment of Josephine Rose Pane as a secretary on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Josephine Rose Pane as a director on 30 June 2017
20 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Jan 2017 CS01 Confirmation statement made on 17 October 2016 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
11 May 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 June 2015
11 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
06 Sep 2014 AP01 Appointment of Josephine Rose Pane as a director on 27 August 2014
06 Sep 2014 AP01 Appointment of Lauri Keven Kannikoski as a director on 27 August 2014
06 Sep 2014 AP03 Appointment of Josephine Rose Pane as a secretary on 27 August 2014
06 Sep 2014 TM02 Termination of appointment of Rebecca Jane Hughes as a secretary on 27 August 2014
02 Sep 2014 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014
25 Jul 2014 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
  • ANNOTATION This document replaces the AR01 registered on 23/10/2013 as it was not properly delivered
19 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/07/2014
23 Oct 2013 AD01 Registered office address changed from , Winter Rule, Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA on 23 October 2013
23 Oct 2013 CH01 Director's details changed for Jon Parslow on 28 June 2013
23 Oct 2013 CH03 Secretary's details changed for Rebecca Jane Hughes on 28 June 2013
16 May 2013 AA Accounts for a dormant company made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011