Advanced company searchLink opens in new window

SUBSEA MASTERS (UK) LIMITED

Company number 08878090

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 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
  • LRESSP ‐ Special resolution to wind up on 2019-08-09
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