Advanced company searchLink opens in new window

CONTINENTAL SHELF 225 LIMITED

Company number 04404302

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 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 6 August 2018
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 6 August 2017
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 6 August 2016
30 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 13,352,000
01 Sep 2015 4.70 Declaration of solvency
21 Aug 2015 AD01 Registered office address changed from 33 Cavendish Square 18th Floor London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 21 August 2015
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
11 Jun 2015 TM01 Termination of appointment of Gary John Mccabe as a director on 21 April 2015
11 Jun 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 13,352,000
21 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2014 SH20 Statement by Directors
02 Dec 2014 SH19 Statement of capital on 2 December 2014
  • GBP 13,352,000
02 Dec 2014 CAP-SS Solvency Statement dated 12/11/14
02 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2014 AP01 Appointment of Mr Christakis Christofi as a director on 1 June 2014
14 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 MA Memorandum and Articles of Association
14 Nov 2014 TM01 Termination of appointment of James Cairns Mcmahon as a director on 2 June 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 13,800,000
17 Mar 2014 AA Accounts for a small company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders