Advanced company searchLink opens in new window

DOGGERBANK PROJECT 4C STATOIL LIMITED

Company number 07911338

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)
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 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 2 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
29 Aug 2018 PSC05 Change of details for Statoil Wind Limited as a person with significant control on 16 May 2018
17 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
17 Nov 2017 PSC02 Notification of Statoil Wind Limited as a person with significant control on 8 August 2017
16 Nov 2017 PSC07 Cessation of Innogy Renewables Uk Limited as a person with significant control on 8 August 2017
16 Nov 2017 PSC02 Notification of Statoil Wind Limited as a person with significant control on 8 August 2017
31 Aug 2017 AP01 Appointment of Ms Joyce Wong as a director on 30 August 2017
30 Aug 2017 TM01 Termination of appointment of Richard Jennings Sandford as a director on 8 August 2017
30 Aug 2017 TM02 Termination of appointment of Christopher David Barras as a secretary on 8 August 2017
30 Aug 2017 TM01 Termination of appointment of Christian Rudiger Mockl as a director on 8 August 2017
30 Aug 2017 AP03 Appointment of Anthony Saul as a secretary on 8 August 2017
30 Aug 2017 AP01 Appointment of Halfdan Brustad as a director on 8 August 2017
23 Aug 2017 AD01 Registered office address changed from , Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB to One Kingdom Street London W2 6BD on 23 August 2017
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Nov 2016 CH01 Director's details changed for Mr Richard Jennings Sandford on 10 November 2016
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
17 Aug 2016 CERTNM Company name changed doggerbank project 4A rwe LIMITED\certificate issued on 17/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16