Advanced company searchLink opens in new window

ABH OFFSHORE LIMITED

Company number 07552565

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-01
01 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted