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)
08 Mar 2010 AA Total exemption small company accounts made up to 5 April 2008
04 Feb 2010 DS02 Withdraw the company strike off application
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
01 May 2009 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2009 363a Return made up to 24/04/09; full list of members
30 Mar 2009 652a Application for striking-off
28 May 2008 288b Appointment terminated secretary freelance euro contracting LIMITED
21 May 2008 363a Return made up to 24/04/08; full list of members
19 May 2008 287 Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
11 Apr 2008 287 Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
22 May 2007 363a Return made up to 24/04/07; full list of members
31 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
07 Aug 2006 AA Total exemption small company accounts made up to 5 April 2005
25 Apr 2006 363a Return made up to 24/04/06; full list of members
04 May 2005 AA Total exemption small company accounts made up to 5 April 2004
27 Apr 2005 363s Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
17 Nov 2004 288a New secretary appointed;new director appointed
03 Jun 2004 363s Return made up to 24/04/04; full list of members
11 Jan 2004 AA Total exemption small company accounts made up to 5 April 2003
23 Jul 2003 363s Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 Oct 2002 AA Total exemption small company accounts made up to 5 April 2002
18 Jun 2002 363s Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
16 Apr 2002 288b Director resigned
10 Apr 2002 288a New director appointed