Advanced company searchLink opens in new window

BASKERVILLE OFFSHORE LTD

Company number SC218415

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
07 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
24 May 2017 AA01 Previous accounting period shortened from 5 April 2017 to 31 August 2016
03 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
26 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
05 Jan 2016 AA Total exemption full accounts made up to 5 April 2015
20 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
06 Jan 2015 AA Total exemption full accounts made up to 5 April 2014
05 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
09 Jan 2014 AA Total exemption full accounts made up to 5 April 2013
07 Jan 2014 CH01 Director's details changed for Mr Nigel Charles Field on 11 December 2013
22 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
28 May 2012 AA Total exemption full accounts made up to 5 April 2011
25 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
16 Feb 2012 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 February 2012
29 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
12 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Nigel Charles Field on 24 April 2010
01 Apr 2010 AA Total exemption small company accounts made up to 5 April 2009
23 Mar 2010 CERTNM Company name changed freelance euro services (cclx) LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
23 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18