Advanced company searchLink opens in new window

CULLEY OFFSHORE SERVICES LIMITED

Company number 08193608

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
14 May 2015 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
16 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100
16 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
20 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
25 Sep 2012 AP01 Appointment of Niel William Culley as a director
25 Sep 2012 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
29 Aug 2012 TM01 Termination of appointment of Elizabeth Davies as a director
29 Aug 2012 NEWINC Incorporation