Advanced company searchLink opens in new window

CFS (OFFSHORE ENGINEERING) LIMITED

Company number 08948151

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)
20 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2023 AM10 Administrator's progress report
20 Mar 2023 AM23 Notice of move from Administration to Dissolution
28 Oct 2022 AM10 Administrator's progress report
20 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 20 October 2022
23 May 2022 AM03 Statement of administrator's proposal
15 Apr 2022 AD01 Registered office address changed from Unit 9 Wagonway Industrial Estate Windmill Lane Hebburn Tyne and Wear NE31 1SP United Kingdom to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 15 April 2022
11 Apr 2022 AM01 Appointment of an administrator
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
08 Dec 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
11 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
01 Dec 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
30 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
30 Nov 2020 AA01 Current accounting period shortened from 31 March 2020 to 31 October 2019
20 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
25 Feb 2020 PSC02 Notification of Cefo Group Ltd as a person with significant control on 18 December 2019
25 Feb 2020 PSC07 Cessation of Nigel Glynn Wheatley as a person with significant control on 18 December 2019
25 Feb 2020 PSC07 Cessation of Darren Williams Carlisle as a person with significant control on 18 December 2019
20 Dec 2019 PSC07 Cessation of Texo Group Limited as a person with significant control on 29 November 2019
20 Dec 2019 PSC01 Notification of Nigel Glynn Wheatley as a person with significant control on 29 November 2019
20 Dec 2019 PSC01 Notification of Darren Williams Carlisle as a person with significant control on 29 November 2019
20 Dec 2019 TM01 Termination of appointment of Robert Dalziel as a director on 29 November 2019
20 Dec 2019 TM01 Termination of appointment of Hayden Francis Smith as a director on 29 November 2019
13 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29