Advanced company searchLink opens in new window

BIBBY OFFSHORE SERVICES PLC

Company number 09062763

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)
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
  • GBP 50,000
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