About

Registered Number: 04978145
Date of Incorporation: 27/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (8 years and 1 month ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Continental Shelf 292 Ltd was registered on 27 November 2003. There are no directors listed for this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 21 December 2016
4.68 - Liquidator's statement of receipts and payments 07 December 2015
AR01 - Annual Return 27 November 2015
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 11 November 2014
RESOLUTIONS - N/A 06 November 2014
4.70 - N/A 06 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 22 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 12 April 2010
AA01 - Change of accounting reference date 09 April 2010
AR01 - Annual Return 26 January 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 20 December 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2004
225 - Change of Accounting Reference Date 05 October 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
395 - Particulars of a mortgage or charge 19 March 2004
287 - Change in situation or address of Registered Office 14 February 2004
395 - Particulars of a mortgage or charge 31 December 2003
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 March 2004 Fully Satisfied

N/A

Debenture 12 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.