Advanced company searchLink opens in new window

MARINE CONSORTIUM SERVICES LIMITED

Company number 03114811

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2023 DS01 Application to strike the company off the register
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
02 Sep 2020 AA Micro company accounts made up to 31 December 2019
01 Nov 2019 AA Micro company accounts made up to 31 December 2018
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
01 Nov 2018 CH01 Director's details changed for Mrs Laura Gillian Lambert on 1 November 2018
01 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,000
17 Nov 2015 CH01 Director's details changed for Miss Joanne Carol Wright on 29 October 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,000
29 Oct 2014 CH01 Director's details changed for Rodney Douglas Wright on 29 October 2014
29 Oct 2014 CH03 Secretary's details changed for Rodney Douglas Wright on 29 October 2014