Advanced company searchLink opens in new window

TIDEWATER MARINE NORTH SEA LIMITED

Company number 01000605

Filter by category

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)
03 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 14 November 2015
07 Jan 2015 LIQ MISC OC Court order INSOLVENCY:court order re. Replacement of liquidator
07 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
27 Nov 2013 2.24B Administrator's progress report to 15 November 2013
22 Nov 2013 600 Appointment of a voluntary liquidator
15 Nov 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Sep 2013 2.23B Result of meeting of creditors
11 Sep 2013 2.16B Statement of affairs with form 2.14B
11 Sep 2013 2.17B Statement of administrator's proposal
24 Jul 2013 AD01 Registered office address changed from C/O Ince & Co International House 1 St Katherines Way London E1W 1UN on 24 July 2013
23 Jul 2013 2.12B Appointment of an administrator
08 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 5,000,000
08 Jul 2013 CH01 Director's details changed for Richard Hart on 1 May 2013
31 Jan 2013 TM01 Termination of appointment of Jeffrey Platt as a director
31 Jan 2013 TM01 Termination of appointment of Quinn Fanning as a director
07 Aug 2012 AP01 Appointment of Jeffrey Michael Platt as a director
07 Aug 2012 TM01 Termination of appointment of Dean Taylor as a director
18 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
18 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2012 AA Full accounts made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
25 Aug 2011 TM01 Termination of appointment of Stephen Dick as a director