Advanced company searchLink opens in new window

TAURUS MARINE LTD

Company number 10481902

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
11 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
08 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
12 May 2020 AA Total exemption full accounts made up to 30 November 2019
24 Mar 2020 AD01 Registered office address changed from 4 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ England to 3 Leo Cub Industrial Centre Kernick Road Penryn TR10 9DQ on 24 March 2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
01 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
26 Feb 2019 AA Micro company accounts made up to 30 November 2018
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
16 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
09 Sep 2017 CH01 Director's details changed for Mr Robert Alec Russell Ferris on 9 September 2017
09 Sep 2017 PSC04 Change of details for Robert Alec Russell Ferris as a person with significant control on 9 September 2017
11 Jul 2017 AP01 Appointment of Mr Simon Alexander Nicholls as a director on 1 July 2017
30 Jun 2017 AD01 Registered office address changed from 3 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ England to 4 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ on 30 June 2017
30 Jun 2017 PSC04 Change of details for Robert Alec Russell Ferris as a person with significant control on 29 June 2017
30 Jun 2017 AD01 Registered office address changed from 52 Killigrew Street Falmouth Cornwall TR11 3PP United Kingdom to 3 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ on 30 June 2017
16 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-16
  • GBP 100