Advanced company searchLink opens in new window

OFFSHORE HANDLING SERVICES LIMITED

Company number 03076805

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)
27 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2015 4.68 Liquidators' statement of receipts and payments to 17 November 2014
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 17 November 2012
06 Dec 2011 4.20 Statement of affairs with form 4.19
28 Nov 2011 AD01 Registered office address changed from St Aidans Chapel Wyke Old Lane, Bailiff Bridge Brighouse West Yorkshire HD6 4EA United Kingdom on 28 November 2011
24 Nov 2011 600 Appointment of a voluntary liquidator
24 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 16,665.966672
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mrs Susan Ellen Scott on 5 August 2010
08 Sep 2010 CH01 Director's details changed for Mr Brian Henry Butler on 5 August 2010
08 Sep 2010 CH01 Director's details changed for Mrs Susan Ellen Scott on 5 August 2010
09 Jun 2010 AP01 Appointment of Mrs Susan Ellen Scott as a director
14 May 2010 AP01 Appointment of Mrs Susan Ellen Scott as a director
13 May 2010 TM01 Termination of appointment of Offshore Handling Services Ltd as a director
13 May 2010 AP01 Appointment of Mr Brian Henry Butler as a director
10 May 2010 AP02 Appointment of Offshore Handling Services Ltd as a director
07 May 2010 TM01 Termination of appointment of Edward Preston as a director
07 May 2010 TM01 Termination of appointment of Corydon Larkin as a director
09 Nov 2009 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 16,666
22 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Sep 2009 363a Return made up to 05/08/09; full list of members
08 Sep 2009 288b Appointment terminated director paul tetley