Advanced company searchLink opens in new window

KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED

Company number 02749523

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)
15 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2018 LIQ03 Liquidators' statement of receipts and payments to 22 February 2018
03 Apr 2017 AD01 Registered office address changed from C/O Konsberg Geoacoustics Limited Shuttleworth Close Gapton Hall Industrial Estate Great Yarmouth NR31 0NQ England to 9th Floor 3 Hardman Street Manchester M3 3HF on 3 April 2017
15 Mar 2017 4.70 Declaration of solvency
15 Mar 2017 600 Appointment of a voluntary liquidator
15 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
08 Dec 2016 AD01 Registered office address changed from 14 Compass Point, Ensign Way Hamble Southampton Hants SO31 4RA to C/O Konsberg Geoacoustics Limited Shuttleworth Close Gapton Hall Industrial Estate Great Yarmouth NR31 0NQ on 8 December 2016
08 Dec 2016 TM01 Termination of appointment of Egil Haugsdal as a director on 23 November 2016
08 Dec 2016 TM01 Termination of appointment of Cathrin Bretzeg as a director on 30 September 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 431,983
09 Nov 2015 AP01 Appointment of Mr Phillip Halliday as a director on 1 July 2015
09 Nov 2015 AP01 Appointment of Mr Egil Haugsdal as a director on 11 August 2015
06 Nov 2015 TM01 Termination of appointment of Kristian Østby-Deglum as a director on 1 July 2015
06 Nov 2015 TM01 Termination of appointment of Pal Helsing as a director on 10 August 2015
20 Oct 2015 TM01 Termination of appointment of Michael James Topp as a director on 30 September 2015
20 Oct 2015 TM02 Termination of appointment of Philip Russell as a secretary on 30 September 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AD01 Registered office address changed from Unit 1 the Billings Walnut Tree Close Guildford Surrey GU1 4UL to 14 Compass Point, Ensign Way Hamble Southampton Hants SO31 4RA on 23 September 2015
08 Jan 2015 TM01 Termination of appointment of Frank Sverre Rognli as a director on 31 December 2014
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 431,983
30 Oct 2014 AUD Auditor's resignation