Advanced company searchLink opens in new window

C.I.M. OFFSHORE LIMITED

Company number 05956870

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
18 Mar 2022 CH01 Director's details changed for Mr Steven Anthony Blair on 18 March 2022
30 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
01 Nov 2021 PSC04 Change of details for Mr Steven Anthony Blair as a person with significant control on 1 November 2021
16 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Feb 2021 AD01 Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
08 Feb 2021 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
19 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 5 October 2019 with updates
24 Jun 2019 AA Micro company accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with updates
21 May 2018 AA Micro company accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
03 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
17 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Dec 2014 CH01 Director's details changed for Mr Steven Anthony Blair on 22 August 2014
27 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1