Advanced company searchLink opens in new window

SUBSEA CONSENTS LTD

Company number SC417022

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2016 DS01 Application to strike the company off the register
17 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
24 Jun 2015 AA Micro company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
16 Feb 2015 CH01 Director's details changed for Mr William Addie Thompson on 1 January 2015
19 May 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
13 Jan 2014 AD01 Registered office address changed from Cranareen 42a Seabank Road Nairn Highland IV12 4EY Scotland on 13 January 2014
31 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2
08 Mar 2012 AP01 Appointment of Mrs Linda Anne Thompson as a director
14 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted