-
TAU SHIPPING CONSULTANTS LIMITED - BEAVER HOUSE, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 04594897
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- BEAVER HOUSE
- 23-38 Hythe Bridge Street
- Oxford
- Oxfordshire
- OX1 2EP BEAVER HOUSE, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP UK
Management
- Managing Directors
- GRETTON, Linda Carol
- Company secretaries
- GRETTON, Linda Carol
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-11-19
- Dissolved on
- 2020-07-02
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- -
- Mrs Linda Carol Gretton
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-08-31
- Last Date: 2018-11-30
- Last Return Made Up To:
- 2012-11-19
-
TAU SHIPPING CONSULTANTS LIMITED Company Description
- TAU SHIPPING CONSULTANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 04594897. Its current trading status is "closed". It was registered 2002-11-19. It has declared SIC or NACE codes as "74909". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-11-30. The latest annual return was filed up to 2012-11-19.It can be contacted at Beaver House .
Get TAU SHIPPING CONSULTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tau Shipping Consultants Limited - BEAVER HOUSE, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, United Kingdom
Did you know? kompany provides original and official company documents for TAU SHIPPING CONSULTANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-02) - GAZ2
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-03-04) - LIQ10
-
liquidation-voluntary-members-return-of-final-meeting (2020-04-02) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-07-11) - 600
-
resolution (2019-07-11) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-07-11) - LIQ01
-
accounts-with-accounts-type-micro-entity (2019-05-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-12) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-14) - TM01
-
appoint-person-director-company-with-name-date (2018-02-14) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-14) - PSC07
-
accounts-with-accounts-type-micro-entity (2018-08-24) - AA
-
confirmation-statement-with-updates (2018-12-02) - CS01
-
notification-of-a-person-with-significant-control (2018-02-14) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-08-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-08-20) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-03-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-07-26) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-08-16) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-08-16) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-23) - AR01
-
change-person-director-company-with-change-date (2009-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2009-08-18) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-27) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-09-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-22) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-09-17) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-01) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-10-02) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-09-26) - AA
-
legacy (2005-11-21) - 363a
-
legacy (2005-11-21) - 288c
keyboard_arrow_right 2004
-
legacy (2004-11-29) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-08-16) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-22) - 363s
-
legacy (2003-01-16) - 88(2)R
keyboard_arrow_right 2002
-
resolution (2002-12-02) - RESOLUTIONS
-
legacy (2002-12-02) - 288a
-
legacy (2002-12-02) - 288b
-
incorporation-company (2002-11-19) - NEWINC