- Company Overview for COSALT OFFSHORE LIMITED (SC219765)
- Filing history for COSALT OFFSHORE LIMITED (SC219765)
- People for COSALT OFFSHORE LIMITED (SC219765)
- Charges for COSALT OFFSHORE LIMITED (SC219765)
- More for COSALT OFFSHORE LIMITED (SC219765)
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) |
---|---|---|---|
25 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2015 | DS01 | Application to strike the company off the register | |
16 May 2015 | MR04 | Satisfaction of charge SC2197650009 in full | |
14 Mar 2015 | MR04 | Satisfaction of charge SC2197650010 in full | |
09 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
29 Jan 2015 | MISC | Section 519 | |
07 Nov 2014 | SH20 | Statement by Directors | |
07 Nov 2014 | CAP-SS | Solvency Statement dated 31/10/14 | |
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | SH19 |
Statement of capital on 7 November 2014
|
|
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
23 Oct 2014 | AA | Full accounts made up to 31 October 2013 | |
09 Oct 2014 | TM01 | Termination of appointment of Alexander Gowing as a director on 30 September 2014 | |
14 Jul 2014 | MISC | Section 519 | |
02 Apr 2014 | AA | Full accounts made up to 31 December 2012 | |
12 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
15 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
13 Nov 2013 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
09 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
08 Nov 2013 | MR01 | Registration of charge 2197650010 | |
08 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
07 Nov 2013 | AP04 | Appointment of Burness Paull Llp as a secretary | |
06 Nov 2013 | AD01 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 6 November 2013 |