Advanced company searchLink opens in new window

INTERMARINE OFFSHORE SERVICES LIMITED

Company number 02657940

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
09 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
08 Nov 2018 PSC01 Notification of Marshall Preston Cloyd as a person with significant control on 6 April 2018
08 Nov 2018 PSC07 Cessation of Marshall Preston Cloyd as a person with significant control on 6 November 2018
09 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Feb 2018 AA Accounts for a small company made up to 31 December 2016
09 Feb 2018 TM02 Termination of appointment of Brett Charles Clapsaddle as a secretary on 9 November 2017
13 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
10 Aug 2017 AD01 Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 10 August 2017
16 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
12 Nov 2015 CH01 Director's details changed for Jeannette Singleton Cloyd on 11 October 2015
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
11 Aug 2015 AUD Auditor's resignation
04 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
30 Dec 2013 TM01 Termination of appointment of Jonathan Walker as a director
19 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
19 Nov 2013 CH03 Secretary's details changed for Brett Charles Clapsaddle on 18 November 2013
19 Nov 2013 CH01 Director's details changed for Mr Marshall Preston Cloyd on 18 November 2013
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
29 Jan 2013 AP01 Appointment of The Hon Jonathan Peter Walker as a director