Advanced company searchLink opens in new window

PROSERV SUBSEA LIMITED

Company number SC221592

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2018 DS01 Application to strike the company off the register
06 Sep 2018 SH19 Statement of capital on 6 September 2018
  • GBP 1.00
06 Sep 2018 SH20 Statement by Directors
06 Sep 2018 CAP-SS Solvency Statement dated 30/07/18
06 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
01 Jun 2018 TM01 Termination of appointment of David Turch Lamont as a director on 14 May 2018
06 Oct 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jul 2017 PSC05 Change of details for Proserv Operations Limited as a person with significant control on 27 July 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2016 AP01 Appointment of Mr Stephen Robert Cox as a director on 12 September 2016
12 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
09 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
23 Dec 2014 MR04 Satisfaction of charge 5 in full
23 Dec 2014 MR04 Satisfaction of charge 6 in full
15 Dec 2014 TM01 Termination of appointment of Erich Allen Horsley as a director on 9 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
01 Aug 2014 CH01 Director's details changed for Mr Erich Allen Horsley on 4 November 2013
01 Aug 2014 CH03 Secretary's details changed for Mr Davis Marc Larssen on 4 November 2013
01 Aug 2014 CH01 Director's details changed for Mr Davis Marc Larssen on 4 November 2013