Advanced company searchLink opens in new window

JUPITER OFFSHORE SERVICES LIMITED

Company number 07597682

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)
30 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jan 2019 AD01 Registered office address changed from C/O W D Close & Sons Ltd Hadrian Road Wallsend Tyne and Wear NE28 6HF to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 2 January 2019
21 Dec 2018 600 Appointment of a voluntary liquidator
21 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-04
21 Dec 2018 LIQ01 Declaration of solvency
03 Dec 2018 AA Micro company accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Nov 2015 AP03 Appointment of Christopher Paul Close as a secretary on 10 November 2015
24 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
04 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
01 Jul 2013 TM01 Termination of appointment of Christopher Taylor as a director
23 May 2013 AP01 Appointment of Mr Christopher William Taylor as a director
08 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
19 Feb 2013 CERTNM Company name changed wallsend offshore fabrication services LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
28 Jan 2013 AD01 Registered office address changed from 75 Spen Burn High Spen Rowlands Gill Tyne and Wear NE39 2DN England on 28 January 2013
03 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
21 Nov 2012 AP01 Appointment of Mr William Dixon Close as a director