Advanced company searchLink opens in new window

SUBSEA 7 (VESSEL COMPANY) LIMITED

Company number 04316691

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)
24 May 2017 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2017 600 Appointment of a voluntary liquidator
14 Jan 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal of liquidator
14 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jan 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal of liquidator
14 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jan 2015 4.70 Declaration of solvency
23 Dec 2014 AD01 Registered office address changed from 200 Hammersmith Road London W6 7DL to 31St Floor 40 Bank Street London E14 5NR on 23 December 2014
22 Dec 2014 600 Appointment of a voluntary liquidator
22 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-11
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 500
02 Dec 2014 MR04 Satisfaction of charge 13 in full
27 Oct 2014 MR04 Satisfaction of charge 5 in full
27 Oct 2014 MR04 Satisfaction of charge 12 in full
27 Oct 2014 MR04 Satisfaction of charge 7 in full
27 Oct 2014 MR04 Satisfaction of charge 11 in full
27 Oct 2014 MR04 Satisfaction of charge 6 in full
27 Oct 2014 MR04 Satisfaction of charge 8 in full
27 Oct 2014 MR04 Satisfaction of charge 9 in full
27 Oct 2014 MR04 Satisfaction of charge 10 in full
01 Sep 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 TM01 Termination of appointment of Gary George Gray as a director on 11 July 2014
08 May 2014 AD01 Registered office address changed from 17Th Floor Quadrant House the Quadrant Sutton Surrey SM2 5AS on 8 May 2014
04 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 500