Advanced company searchLink opens in new window

OFFSHORE GROUP NEWCASTLE LIMITED

Company number 06390883

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)
20 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 4 March 2021
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 4 March 2020
18 Mar 2019 AM08 Result of meeting of creditors
16 Mar 2019 600 Appointment of a voluntary liquidator
05 Mar 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jan 2019 AM16 Notice of order removing administrator from office
24 Oct 2018 AM10 Administrator's progress report
18 Apr 2018 AM10 Administrator's progress report
22 Feb 2018 AM19 Notice of extension of period of Administration
20 Nov 2017 TM01 Termination of appointment of Alexander Temerko as a director on 7 November 2017
07 Nov 2017 AM10 Administrator's progress report
10 Jun 2017 AM07 Result of meeting of creditors
30 May 2017 AM03 Statement of administrator's proposal
21 Apr 2017 AD01 Registered office address changed from , Ogn House Hadrian Way, Wallsend, Tyne and Wear, NE28 6HL, England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 21 April 2017
06 Apr 2017 2.12B Appointment of an administrator
18 Aug 2016 TM01 Termination of appointment of Graham Howie Kennedy as a director on 5 August 2016
05 Jul 2016 TM01 Termination of appointment of Richard Damien Glasspool as a director on 30 June 2016
23 Jun 2016 AA Group of companies' accounts made up to 30 June 2015
10 Jun 2016 TM01 Termination of appointment of Dennis Clark as a director on 31 May 2016
10 Jun 2016 TM01 Termination of appointment of Christopher Richard Blyth as a director on 31 May 2016
04 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 999,997
01 Apr 2016 AD01 Registered office address changed from , Ogn House Hadrian Way, Wallsend, NE28 6HL to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 1 April 2016
01 Apr 2016 AD02 Register inspection address has been changed from Ogn House Hadrian Way Wallsend Tyne and Wear NE28 6HL United Kingdom to Ogn House Hadrian Way Wallsend Tyne and Wear NE28 6HL