Advanced company searchLink opens in new window

HERCULES OFFSHORE UK LIMITED

Company number 07964260

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2018 DS01 Application to strike the company off the register
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Feb 2017 AA Full accounts made up to 31 December 2015
19 Jan 2017 MR04 Satisfaction of charge 079642600001 in full
10 Dec 2016 MR04 Satisfaction of charge 079642600002 in full
06 Dec 2016 MR05 Part of the property or undertaking has been released from charge 079642600001
21 Mar 2016 AD01 Registered office address changed from C/O Ince & Co Llp International House 1 st Katharines Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
02 Feb 2016 MR01 Registration of charge 079642600002, created on 27 January 2016
26 Nov 2015 MR01 Registration of charge 079642600001, created on 6 November 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2015 AA Full accounts made up to 31 December 2014
12 Nov 2015 AUD Auditor's resignation
24 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • USD 100
14 Jan 2015 AA Full accounts made up to 31 December 2013
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AUD Auditor's resignation
15 Jul 2014 AAMD Amended full accounts made up to 31 December 2012
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • USD 100