- Company Overview for DIVE TECHNOLOGIES OFFSHORE LIMITED (06312347)
- Filing history for DIVE TECHNOLOGIES OFFSHORE LIMITED (06312347)
- People for DIVE TECHNOLOGIES OFFSHORE LIMITED (06312347)
- Charges for DIVE TECHNOLOGIES OFFSHORE LIMITED (06312347)
- Insolvency for DIVE TECHNOLOGIES OFFSHORE LIMITED (06312347)
- More for DIVE TECHNOLOGIES OFFSHORE LIMITED (06312347)
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 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2015 | AD01 | Registered office address changed from Preston Park House, South Road Brighton East Sussex BN1 6SB to Coopers House Intake Lane Ossett WF5 0RG on 10 June 2015 | |
29 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 May 2015 | 600 | Appointment of a voluntary liquidator | |
29 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Sep 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Mr. David Alan Williams on 8 October 2009 | |
01 Sep 2009 | 363a | Return made up to 13/07/09; full list of members | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2008 | 363a | Return made up to 13/07/08; full list of members | |
10 Mar 2008 | 225 | Curr ext from 31/07/2008 to 31/12/2008 | |
13 Jul 2007 | NEWINC | Incorporation |