Advanced company searchLink opens in new window

SUB SEA CUTTING ASSETS LIMITED

Company number 07127781

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2016 DS01 Application to strike the company off the register
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
16 Jan 2015 CH01 Director's details changed for Mr Kevin James John Lawrence on 1 January 2015
07 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Mar 2014 AP03 Appointment of Kevin Lawrence as a secretary
30 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
30 Jan 2014 TM02 Termination of appointment of Geoffrey O'hehir as a secretary
17 Oct 2013 AD01 Registered office address changed from Bewley House Alvis Court Billingham Cleveland TS23 4JB on 17 October 2013
07 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
06 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
07 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
16 Dec 2010 AD01 Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF on 16 December 2010
26 Mar 2010 AP01 Appointment of Kevin James John Lawrence as a director
09 Mar 2010 TM01 Termination of appointment of Richard Hardbattle as a director
09 Mar 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
09 Mar 2010 AP01 Appointment of Mr Philip Alan Bosten as a director
09 Mar 2010 AP01 Appointment of Mr Barry David Robe as a director
09 Mar 2010 AP03 Appointment of Geoffrey David O'hehir as a secretary