- Company Overview for ZEPHYR OFFSHORE LIMITED (10829260)
- Filing history for ZEPHYR OFFSHORE LIMITED (10829260)
- People for ZEPHYR OFFSHORE LIMITED (10829260)
- Insolvency for ZEPHYR OFFSHORE LIMITED (10829260)
- More for ZEPHYR OFFSHORE LIMITED (10829260)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2022 | AD01 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 | |
13 Dec 2021 | AD01 | Registered office address changed from C/O Milner Smeaton Viking House Falcon Court Stockton on Tees TS18 3TS England to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 13 December 2021 | |
13 Dec 2021 | LIQ02 | Statement of affairs | |
13 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2021 | DS01 | Application to strike the company off the register | |
28 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
31 May 2019 | AD01 | Registered office address changed from Milner Smeaton Limited Redcar Leisure & Comm Heart Ridley Street Redcar TS10 1TD to C/O Milner Smeaton Viking House Falcon Court Stockton on Tees TS18 3TS on 31 May 2019 | |
01 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
22 Oct 2018 | AD01 | Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom to Milner Smeaton Limited Redcar Leisure & Comm Heart Ridley Street Redcar TS10 1TD on 22 October 2018 | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|