- Company Overview for OFFSHORE DRILLING SUPPLY SOLUTIONS LTD. (05101079)
- Filing history for OFFSHORE DRILLING SUPPLY SOLUTIONS LTD. (05101079)
- People for OFFSHORE DRILLING SUPPLY SOLUTIONS LTD. (05101079)
- Insolvency for OFFSHORE DRILLING SUPPLY SOLUTIONS LTD. (05101079)
- More for OFFSHORE DRILLING SUPPLY SOLUTIONS LTD. (05101079)
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) |
---|---|---|---|
05 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Oct 2016 | AD01 | Registered office address changed from 19 Cromfield Aughton Ormskirk Lancashire L39 5AB to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 13 October 2016 | |
11 Oct 2016 | 4.70 | Declaration of solvency | |
11 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | AA01 | Current accounting period extended from 30 April 2016 to 30 September 2016 | |
13 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from First Floor 2 City Road Chester Cheshire CH1 3AE on 12 June 2012 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Brian James Milnes on 12 April 2010 | |
22 Sep 2009 | 288b | Appointment terminated secretary paula milnes | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |