Advanced company searchLink opens in new window

SCHLUMBERGER WCP LIMITED

Company number NI044704

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)
21 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2020 4.72(NI) Return of final meeting in a members' voluntary winding up
25 Nov 2019 VL1 Appointment of a liquidator
25 Nov 2019 4.71(NI) Declaration of solvency
25 Nov 2019 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
02 Apr 2019 TM01 Termination of appointment of David Marsh as a director on 29 March 2019
02 Apr 2019 AP01 Appointment of Mark Roman Higgins as a director on 29 March 2019
06 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
16 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Nov 2017 PSC02 Notification of Schlumberger Uk Holdings Limited as a person with significant control on 6 April 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Pauline Droy Moore as a director on 31 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Simon Smoker on 30 December 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 928
27 Oct 2015 CH01 Director's details changed for Mr Simon Smoker on 23 October 2015
27 Oct 2015 CH01 Director's details changed for Mr David Marsh on 23 October 2015
23 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
23 Oct 2015 CH01 Director's details changed for Pauline Droy Moore on 23 October 2015
27 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014