About

Registered Number: 03948774
Date of Incorporation: 15/03/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 4 months ago)
Registered Address: 2a The Hard, Portsmouth, Hampshire, PO1 3PT

 

Founded in 2000, Tall Ships Classics Ltd has its registered office in Hampshire, it's status at Companies House is "Dissolved". Taylor, Paul Stephen is listed as the only a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul Stephen 01 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 03 December 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 21 November 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
AP03 - Appointment of secretary 23 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
RESOLUTIONS - N/A 31 May 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
225 - Change of Accounting Reference Date 08 June 2001
363s - Annual Return 08 June 2001
287 - Change in situation or address of Registered Office 11 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
287 - Change in situation or address of Registered Office 24 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.