- Company Overview for BIBBY OFFSHORE SERVICES PLC (09062763)
- Filing history for BIBBY OFFSHORE SERVICES PLC (09062763)
- People for BIBBY OFFSHORE SERVICES PLC (09062763)
- Charges for BIBBY OFFSHORE SERVICES PLC (09062763)
- More for BIBBY OFFSHORE SERVICES PLC (09062763)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2018 | DS01 | Application to strike the company off the register | |
22 Jun 2018 | CH03 | Secretary's details changed for Mr Neale John Stewart on 17 January 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Neale John Stewart on 17 January 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Howard Dennis Woodcock as a director on 12 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mark John Bessell as a director on 11 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
08 Feb 2018 | MR04 | Satisfaction of charge 090627630001 in full | |
26 Jan 2018 | OC | Scheme of arrangement | |
22 Jan 2018 | PSC05 | Change of details for Bibby Offshore Holdings Limited as a person with significant control on 11 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Janine Al-Kazaz as a secretary on 17 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 17 January 2018 | |
18 Jan 2018 | AP03 | Appointment of Mr Neale John Stewart as a secretary on 17 January 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 1 Park Row Leeds LS1 5AB on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Stuart Robert Jackson as a director on 15 January 2018 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Mr Neale John Stewart as a director on 31 March 2017 | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
30 Jul 2015 | TM01 | Termination of appointment of Neale John Stewart as a director on 1 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Neale John Stewart as a secretary on 1 July 2015 |