Advanced company searchLink opens in new window

CG SUBSEA SERVICES LTD

Company number SC422179

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2023 DS01 Application to strike the company off the register
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
01 Jul 2022 AA Micro company accounts made up to 5 April 2022
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
27 May 2021 AA Micro company accounts made up to 5 April 2021
20 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
17 Jul 2020 AA Micro company accounts made up to 5 April 2020
01 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
10 Feb 2020 TM01 Termination of appointment of Caroline Elizabeth George as a director on 1 February 2020
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
05 Dec 2019 PSC04 Change of details for Caroline Elizabeth George as a person with significant control on 4 December 2019
04 Dec 2019 PSC04 Change of details for Caroline Elizabeth George as a person with significant control on 4 December 2019
04 Dec 2019 PSC04 Change of details for Mr Craig George as a person with significant control on 4 December 2019
04 Dec 2019 CH01 Director's details changed for Mr Craig George on 4 December 2019
04 Dec 2019 CH01 Director's details changed for Mrs Caroline Elizabeth George on 4 December 2019
04 Dec 2019 AD01 Registered office address changed from 31 Meadowview Road Turriff Aberdeenshire AB53 4WJ to 9 Deveron Road Turriff AB53 4BB on 4 December 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
04 Jul 2018 AA Total exemption full accounts made up to 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
18 Apr 2018 PSC01 Notification of Craig George as a person with significant control on 6 April 2016
16 Aug 2017 SH10 Particulars of variation of rights attached to shares
16 Aug 2017 SH08 Change of share class name or designation