Advanced company searchLink opens in new window

PC OFFSHORE SOLUTIONS LIMITED

Company number 09430216

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2017 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to 5th Floor Union Building 51-59 Rose Lane Norwich NR1 1BY on 29 September 2017
27 Sep 2017 LIQ02 Statement of affairs
27 Sep 2017 600 Appointment of a voluntary liquidator
27 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
05 Jul 2017 CS01 Confirmation statement made on 28 February 2017 with no updates
01 Mar 2017 AAMD Amended micro company accounts made up to 29 February 2016
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Nov 2016 AA Micro company accounts made up to 29 February 2016
02 Mar 2016 CERTNM Company name changed integral design LIMITED\certificate issued on 02/03/16
  • RES15 ‐ Change company name resolution on 2015-02-09
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
01 Mar 2016 AP01 Appointment of Mr Philip Cannon as a director on 9 February 2015
01 Mar 2016 TM01 Termination of appointment of Brett Manning as a director on 9 February 2015
01 Mar 2016 TM01 Termination of appointment of O.F.F. Shire Management Ltd as a director on 9 February 2015
12 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
27 Jan 2016 CH01 Director's details changed for Mr Brett Manning on 27 January 2016
11 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY England to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)