Advanced company searchLink opens in new window

BILFINGER SALAMIS INTERNATIONAL LIMITED

Company number SC071506

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2019 DS01 Application to strike the company off the register
05 Mar 2019 CS01 Confirmation statement made on 5 January 2019 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 PSC05 Change of details for Bilfinger Se as a person with significant control on 31 August 2018
06 Sep 2018 PSC05 Change of details for Bilfinger Oil & Gas Limited as a person with significant control on 6 September 2018
21 Mar 2018 SH19 Statement of capital on 21 March 2018
  • GBP 1
21 Mar 2018 SH20 Statement by Directors
21 Mar 2018 CAP-SS Solvency Statement dated 20/03/18
21 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
30 Mar 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Oct 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 TM01 Termination of appointment of Graham Leonard Hayward as a director on 4 April 2016
07 Apr 2016 AP01 Appointment of Mr Derek Harcus as a director on 4 April 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,000
09 Sep 2015 AA Full accounts made up to 31 December 2014
14 Jan 2015 AP01 Appointment of Mr Graham Leonard Hayward as a director on 1 January 2015
14 Jan 2015 TM01 Termination of appointment of Stephen David Waugh as a director on 1 January 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
07 Oct 2014 AP03 Appointment of Mr Clive Timothy Kendal as a secretary on 31 May 2014
07 Oct 2014 TM02 Termination of appointment of Paul Stuart Ashcroft as a secretary on 31 May 2014