Advanced company searchLink opens in new window

DOGGERBANK PROJECT 1B STATOIL LIMITED

Company number 07790174

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2019 DS01 Application to strike the company off the register
27 Sep 2018 PSC05 Change of details for Equinor New Energy Limited as a person with significant control on 31 August 2017
27 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
27 Sep 2018 PSC05 Change of details for Doggerbank Offshore Wind Farm Project 1 Projco Limited as a person with significant control on 31 August 2017
27 Sep 2018 PSC05 Change of details for Equinor New Energy Limited as a person with significant control on 31 August 2017
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
25 Sep 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
28 Aug 2018 PSC05 Change of details for Statoil Wind Limited as a person with significant control on 16 May 2018
03 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Aug 2017 AP01 Appointment of Ms Joyce Wong as a director on 24 August 2017
24 Aug 2017 TM01 Termination of appointment of Martin Robert Goff as a director on 24 August 2017
19 Oct 2016 AP01 Appointment of Mr Martin Robert Goff as a director on 1 October 2016
18 Oct 2016 TM01 Termination of appointment of Eva Matilda Machacek as a director on 1 October 2016
18 Oct 2016 TM01 Termination of appointment of Eva Matilda Machacek as a director on 1 October 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
01 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
21 Aug 2015 MR04 Satisfaction of charge 1 in full
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 Sep 2014 CH01 Director's details changed for Mr Halfdan Brustad on 27 September 2014