- Company Overview for SUB SEA CUTTING ASSETS LIMITED (07127781)
- Filing history for SUB SEA CUTTING ASSETS LIMITED (07127781)
- People for SUB SEA CUTTING ASSETS LIMITED (07127781)
- More for SUB SEA CUTTING ASSETS LIMITED (07127781)
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
|
|
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
|
|
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 |