Advanced company searchLink opens in new window

ARA OFFSHORE SERVICES

Company number SC063457

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2018 TM01 Termination of appointment of Adrian Mark Goldacre as a director on 26 June 2018
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2018 AA Accounts for a dormant company made up to 29 September 2017
03 May 2018 DS01 Application to strike the company off the register
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Jun 2017 TM01 Termination of appointment of Quenten Charles Wentworth as a director on 8 June 2017
12 Jun 2017 AP01 Appointment of Mr John Clive Cooper as a director on 8 June 2017
12 Jun 2017 AP01 Appointment of Mr Adrian Mark Goldacre as a director on 8 June 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
06 Apr 2016 TM01 Termination of appointment of Andrew William Main as a director on 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016
08 Mar 2016 AP01 Appointment of Mr Quenten Charles Wentworth as a director on 7 March 2016
08 Mar 2016 AA Accounts for a dormant company made up to 2 October 2015
07 Mar 2016 AD01 Registered office address changed from 1st Floor, Pavillion 2 Kirkhill Business Park Howe Moss Drive, Dyce Aberdeen, Aberdeenshire AB21 0GD to C/O Aramark Limited 7B International Avenue, a B Z Business Park Dyce Drive, Dyce Aberdeen AB21 0BH on 7 March 2016
05 Oct 2015 TM01 Termination of appointment of Roberta Wheeler as a director on 2 October 2015
26 Jun 2015 AA Accounts for a dormant company made up to 3 October 2014
18 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
03 Jul 2014 AA Accounts for a dormant company made up to 27 September 2013
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
17 Apr 2014 CH01 Director's details changed for Mr Andrew William Main on 1 March 2014
17 Apr 2014 CH03 Secretary's details changed for Mary-Ann Deasy on 1 March 2014
17 Apr 2014 CH01 Director's details changed for Roberta Wheeler on 1 March 2014