Advanced company searchLink opens in new window

GLOBALSANTAFE HOLDING COMPANY (NORTH SEA) LIMITED

Company number 03047534

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)
13 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
05 Nov 2021 600 Appointment of a voluntary liquidator
05 Nov 2021 LIQ01 Declaration of solvency
05 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-29
14 Oct 2021 SH19 Statement of capital on 14 October 2021
  • GBP 891
  • ANNOTATION Clarification This document is a second filing of a SH19 originally registered on 29/09/2021.
29 Sep 2021 SH19 Statement of capital on 29 September 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 14/10/2021.
29 Sep 2021 CAP-SS Solvency Statement dated 28/09/21
29 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel share premium account 28/09/2021
25 Jun 2021 CH01 Director's details changed for Mr Ross Martin on 1 March 2020
25 Jun 2021 CH01 Director's details changed for Mr Colin Campbell Mitchell Meldrum on 1 March 2020
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT to 1 Chamberlain Square Cs Birmingham B3 3AX on 25 February 2020
23 Oct 2019 TM02 Termination of appointment of Wfw Legal Services Limited as a secretary on 15 October 2019
23 Oct 2019 AD01 Registered office address changed from 15 Appold Street London EC2A 2HB to Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT on 23 October 2019
24 Sep 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 TM01 Termination of appointment of Hazel Francene Stuart Meek as a director on 6 September 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
19 Feb 2018 AP01 Appointment of Ms Hazel Francene Stuart Meek as a director on 2 October 2017
16 Feb 2018 TM01 Termination of appointment of David Michael Walls as a director on 24 May 2017