Advanced company searchLink opens in new window

NORTHWAVE OFFSHORE SERVICES LIMITED

Company number 06127510

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-23
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
  • GBP 1
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