- Company Overview for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- Filing history for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- People for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- Charges for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- Insolvency for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- More for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
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) |
---|---|---|---|
15 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2018 | |
03 Apr 2017 | AD01 | Registered office address changed from C/O Konsberg Geoacoustics Limited Shuttleworth Close Gapton Hall Industrial Estate Great Yarmouth NR31 0NQ England to 9th Floor 3 Hardman Street Manchester M3 3HF on 3 April 2017 | |
15 Mar 2017 | 4.70 | Declaration of solvency | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from 14 Compass Point, Ensign Way Hamble Southampton Hants SO31 4RA to C/O Konsberg Geoacoustics Limited Shuttleworth Close Gapton Hall Industrial Estate Great Yarmouth NR31 0NQ on 8 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Egil Haugsdal as a director on 23 November 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Cathrin Bretzeg as a director on 30 September 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
09 Nov 2015 | AP01 | Appointment of Mr Phillip Halliday as a director on 1 July 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Egil Haugsdal as a director on 11 August 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Kristian Østby-Deglum as a director on 1 July 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Pal Helsing as a director on 10 August 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Michael James Topp as a director on 30 September 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Philip Russell as a secretary on 30 September 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | AD01 | Registered office address changed from Unit 1 the Billings Walnut Tree Close Guildford Surrey GU1 4UL to 14 Compass Point, Ensign Way Hamble Southampton Hants SO31 4RA on 23 September 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Frank Sverre Rognli as a director on 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Oct 2014 | AUD | Auditor's resignation |