Advanced company searchLink opens in new window

C.D.S. (OIL & GAS SERVICES) LIMITED

Company number 05656286

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)
10 May 2024 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
24 Nov 2021 AD01 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 24 November 2021
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
10 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2019 AD01 Registered office address changed from Cds (Oil & Gas Services) Ltd Burma Drive Marfleet Lane Hull East Yorkshire HU9 5SD to 36 Park Row Leeds LS1 5JL on 31 December 2019
30 Dec 2019 LIQ02 Statement of affairs
30 Dec 2019 600 Appointment of a voluntary liquidator
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-16
02 Dec 2019 MR04 Satisfaction of charge 1 in full
26 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
18 Jul 2019 TM01 Termination of appointment of Bernard Michael Geraghty as a director on 18 July 2019
25 Mar 2019 TM01 Termination of appointment of Derek Hunter as a director on 19 March 2019
08 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
21 Nov 2017 AP01 Appointment of Mr Derek Hunter as a director on 21 November 2017
21 Nov 2017 AP01 Appointment of Mr Bernard Michael Geraghty as a director on 21 November 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 PSC04 Change of details for Mr Howard Frederick Laybourne as a person with significant control on 28 September 2017
05 Sep 2017 CH01 Director's details changed for Daniel Gareth Layboure on 5 September 2017
06 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
26 Oct 2016 AA Full accounts made up to 31 December 2015