Advanced company searchLink opens in new window

RB SUBSEA SERVICES LTD

Company number SC310374

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)
03 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010
22 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
22 Oct 2009 CH01 Director's details changed for Ross Andrew Baxter on 22 October 2009
12 Jun 2009 AA Total exemption small company accounts made up to 5 April 2009
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
17 Oct 2008 363a Return made up to 17/10/08; full list of members
17 Oct 2008 288c Secretary's Change of Particulars / catherine baxter / 17/10/2008 / Street was: rousemount place, now: rosemount place
08 Sep 2008 287 Registered office changed on 08/09/2008 from bon accord house riverside drive aberdeen AB11 7SL
30 Jun 2008 287 Registered office changed on 30/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 Apr 2008 287 Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
26 Mar 2008 288a Secretary appointed mrs catherine francis baxter
26 Mar 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
01 Mar 2008 CERTNM Company name changed freelance euro services (mmcdlxiii) LIMITED\certificate issued on 06/03/08
06 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
17 Jan 2008 363a Return made up to 17/10/07; full list of members
25 Apr 2007 288b Director resigned
25 Apr 2007 288a New director appointed
29 Jan 2007 225 Accounting reference date shortened from 31/10/07 to 05/04/07
14 Nov 2006 288c Director's particulars changed
17 Oct 2006 NEWINC Incorporation