- Company Overview for SUBSEA MASTERS (UK) LIMITED (08878090)
- Filing history for SUBSEA MASTERS (UK) LIMITED (08878090)
- People for SUBSEA MASTERS (UK) LIMITED (08878090)
- Charges for SUBSEA MASTERS (UK) LIMITED (08878090)
- Insolvency for SUBSEA MASTERS (UK) LIMITED (08878090)
- More for SUBSEA MASTERS (UK) LIMITED (08878090)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Sep 2019 | AD02 | Register inspection address has been changed to 7 the Ropewalk Nottingham NG1 5DU | |
29 Aug 2019 | AD01 | Registered office address changed from Unit 23 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 29 August 2019 | |
28 Aug 2019 | LIQ01 | Declaration of solvency | |
28 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | MR04 | Satisfaction of charge 088780900001 in full | |
09 Jul 2019 | MR04 | Satisfaction of charge 088780900006 in full | |
01 Jul 2019 | MR04 | Satisfaction of charge 088780900005 in full | |
01 Jul 2019 | MR04 | Satisfaction of charge 088780900003 in full | |
01 Jul 2019 | MR04 | Satisfaction of charge 088780900004 in full | |
06 Jun 2019 | PSC03 | Notification of Ampco 141 Limited as a person with significant control on 23 May 2019 | |
06 Jun 2019 | PSC03 | Notification of Gev Group Limited as a person with significant control on 6 April 2016 | |
06 Jun 2019 | PSC07 | Cessation of Gev Holdings Ltd as a person with significant control on 6 April 2016 | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
03 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
27 Apr 2018 | MR04 | Satisfaction of charge 088780900002 in full | |
03 Apr 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
20 Dec 2017 | MR01 | Registration of charge 088780900006, created on 18 December 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Craig Douglas Milne as a director on 1 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Anthony Harry Waters as a director on 31 July 2017 |