- Company Overview for NORTHWAVE OFFSHORE SERVICES LIMITED (06127510)
- Filing history for NORTHWAVE OFFSHORE SERVICES LIMITED (06127510)
- People for NORTHWAVE OFFSHORE SERVICES LIMITED (06127510)
- Insolvency for NORTHWAVE OFFSHORE SERVICES LIMITED (06127510)
- More for NORTHWAVE OFFSHORE SERVICES LIMITED (06127510)
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) |
---|---|---|---|
07 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | AD01 | Registered office address changed from 62a High Street Hampton Hill Hampton Middlesex TW12 1PD England on 14 August 2012 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2012 | TM02 | Termination of appointment of Timothy Philip Southern as a secretary on 31 December 2011 | |
06 Apr 2011 | AR01 |
Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-04-06
|
|
05 Apr 2011 | CH03 | Secretary's details changed for Timothy Philip Southern on 26 February 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD United Kingdom on 17 November 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Dec 2009 | AD01 | Registered office address changed from 71 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 16 December 2009 | |
18 Oct 2009 | AP01 | Appointment of Harpreet Gill as a director | |
13 Jul 2009 | 288c | Secretary's Change of Particulars / timothy southern / 13/07/2009 / HouseName/Number was: , now: 106-108; Street was: 13 orford gardens, now: high street; Area was: strawberry hill, now: ; Post Town was: twickenham, now: teddington; Post Code was: TW1 4PL, now: TW11 8JD; Country was: , now: united kingdom; Occupation was: accountant, now: chartered | |
13 Jul 2009 | 363a | Return made up to 26/02/09; full list of members | |
06 May 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
06 May 2008 | 363a | Return made up to 26/02/08; full list of members | |
10 Mar 2007 | 288a | New director appointed | |
10 Mar 2007 | 288a | New secretary appointed | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: 14/18 city road cardiff CF24 3DL |