- Company Overview for RIG CARE SERVICES LIMITED (08010054)
- Filing history for RIG CARE SERVICES LIMITED (08010054)
- People for RIG CARE SERVICES LIMITED (08010054)
- Charges for RIG CARE SERVICES LIMITED (08010054)
- More for RIG CARE SERVICES LIMITED (08010054)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2016 | DS01 | Application to strike the company off the register | |
23 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
09 Apr 2015 | MR01 | Registration of charge 080100540001, created on 26 March 2015 | |
19 Mar 2015 | AP03 | Appointment of Mrs Linda Maria Piercy as a secretary on 18 March 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Simon Price as a secretary on 18 March 2015 | |
13 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Nov 2014 | CERTNM |
Company name changed hsog LTD\certificate issued on 04/11/14
|
|
01 Oct 2014 | CERTNM |
Company name changed rig care services LIMITED\certificate issued on 01/10/14
|
|
24 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH03 | Secretary's details changed for Mr Simon Price on 1 January 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr John Stafford on 1 January 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Andrew Boardman on 1 January 2014 | |
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Aug 2013 | CERTNM |
Company name changed ocean palfinger systems LIMITED\certificate issued on 07/08/13
|
|
14 Jul 2013 | AD01 | Registered office address changed from 4Th Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG United Kingdom on 14 July 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
10 Apr 2013 | TM01 | Termination of appointment of Hs Barrier Coatings Limited as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Steve Hatch as a director | |
28 Mar 2012 | NEWINC | Incorporation |