Advanced company searchLink opens in new window

CONTINENTAL SHELF 224 LIMITED

Company number 04404330

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
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 2
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
11 Nov 2014 AD01 Registered office address changed from 33 18Th Floor Cavendish Square London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 11 November 2014
06 Nov 2014 4.70 Declaration of solvency
06 Nov 2014 600 Appointment of a voluntary liquidator
06 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-30
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Aug 2014 TM01 Termination of appointment of James Cairns Mcmahon as a director on 7 July 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 2
17 May 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
22 Mar 2013 TM01 Termination of appointment of Peter Kasch as a director
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
07 Jun 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
05 May 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Jan 2011 AA Full accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 26 March 2010
12 May 2010 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW on 12 May 2010
07 May 2010 AA Full accounts made up to 31 March 2009
14 Apr 2010 AD01 Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 14 April 2010
16 Jul 2009 288a Director appointed gary john mccabe