About

Registered Number: 05411931
Date of Incorporation: 04/04/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Based in Southampton, Cephalopod Services Ltd was registered on 04 April 2005, it has a status of "Liquidation". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, James Graham 23 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, James Graham 23 October 2016 - 1
HINDE, Rosemary 16 June 2010 20 September 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 February 2019
RESOLUTIONS - N/A 28 January 2019
LIQ02 - N/A 28 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2019
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 03 May 2017
RESOLUTIONS - N/A 26 April 2017
CONNOT - N/A 26 April 2017
AA - Annual Accounts 01 February 2017
AP03 - Appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 02 November 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 27 January 2015
MR01 - N/A 02 July 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 15 February 2012
TM01 - Termination of appointment of director 03 February 2012
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 20 October 2010
TM02 - Termination of appointment of secretary 22 July 2010
AP03 - Appointment of secretary 22 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 11 February 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Fully Satisfied

N/A

A registered charge 23 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.