Advanced company searchLink opens in new window

HANDLEY OFFSHORE CONTRACTING LIMITED

Company number 06959399

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2013 CH01 Director's details changed for Mr Ben Handley on 27 February 2013
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Jun 2013 AD01 Registered office address changed from The Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH United Kingdom on 13 June 2013
01 May 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 DS01 Application to strike the company off the register
19 Oct 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
12 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
26 Apr 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
26 Apr 2012 AD01 Registered office address changed from Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE England on 26 April 2012
26 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
13 Jul 2011 AP01 Appointment of Mr Ben Handley as a director
13 Jul 2011 TM01 Termination of appointment of Ian Knox as a director
13 Jul 2011 CERTNM Company name changed home clean LIMITED\certificate issued on 13/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-08
10 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
27 Oct 2009 TM01 Termination of appointment of Ronald Johnston as a director
27 Oct 2009 AP01 Appointment of Mr Ian Malcolm Knox as a director
11 Jul 2009 NEWINC Incorporation