- Company Overview for REVER OFFSHORE FREIGHTERS LIMITED (01139153)
- Filing history for REVER OFFSHORE FREIGHTERS LIMITED (01139153)
- People for REVER OFFSHORE FREIGHTERS LIMITED (01139153)
- Charges for REVER OFFSHORE FREIGHTERS LIMITED (01139153)
- More for REVER OFFSHORE FREIGHTERS LIMITED (01139153)
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
|
|
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 |