- Company Overview for ABH OFFSHORE LIMITED (07552565)
- Filing history for ABH OFFSHORE LIMITED (07552565)
- People for ABH OFFSHORE LIMITED (07552565)
- More for ABH OFFSHORE LIMITED (07552565)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2012 | AR01 |
Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
23 May 2012 | AP01 | Appointment of Mrs Carole Ann Handley as a director on 1 May 2012 | |
23 May 2012 | AP01 | Appointment of Mr Anthony Bryson Handley as a director on 1 May 2012 | |
23 May 2012 | TM01 | Termination of appointment of Carole Ann Handley as a director on 1 May 2012 | |
23 May 2012 | TM01 | Termination of appointment of Anthony Bryson Handley as a director on 1 May 2012 | |
02 May 2012 | CERTNM |
Company name changed knox accountancy LIMITED\certificate issued on 02/05/12
|
|
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
01 May 2012 | AP01 | Appointment of Mr Anthony Bryson Handley as a director on 1 May 2012 | |
01 May 2012 | AP01 | Appointment of Mrs Carole Ann Handley as a director on 1 May 2012 | |
01 May 2012 | TM01 | Termination of appointment of Constance Ruth Knox as a director on 1 May 2012 | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from Waterside House Bridge Approach Barrow in Furness LA14 2HE England on 17 April 2012 | |
04 Mar 2011 | NEWINC |
Incorporation
|