Advanced company searchLink opens in new window

OFFSHORE DRILLING SUPPLY SOLUTIONS LTD.

Company number 05101079

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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