Advanced company searchLink opens in new window

REVER OFFSHORE FREIGHTERS LIMITED

Company number 01139153

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
30 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
22 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
22 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
14 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
31 May 2019 TM01 Termination of appointment of Mark John Bessell as a director on 31 May 2019
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
15 Mar 2019 AP01 Appointment of Barry John Macleod as a director on 13 March 2019
05 Dec 2018 PSC05 Change of details for Bibby Offshore Limited as a person with significant control on 30 November 2018
30 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
28 Sep 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 CH01 Director's details changed for Mr Neale John Stewart on 17 January 2018
22 Jun 2018 TM01 Termination of appointment of Howard Dennis Woodcock as a director on 12 June 2018
22 Jun 2018 AP01 Appointment of Mark John Bessell as a director on 11 June 2018
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
19 Jan 2018 PSC05 Change of details for Bibby Offshore Limited as a person with significant control on 11 January 2018
18 Jan 2018 TM02 Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 17 January 2018
17 Jan 2018 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 1 Park Row Leeds LS1 5AB on 17 January 2018
13 Oct 2017 AA Full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Fraser John Moonie as a director on 20 March 2017