Advanced company searchLink opens in new window

PGS GEOPHYSICAL (UK) LIMITED

Company number 05616408

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2023 DS01 Application to strike the company off the register
21 Mar 2023 SH19 Statement of capital on 21 March 2023
  • GBP 1
21 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Mar 2023 CAP-SS Solvency Statement dated 27/02/23
09 Jan 2023 CS01 Confirmation statement made on 8 November 2022 with no updates
14 Mar 2022 CS01 Confirmation statement made on 8 November 2021 with no updates
23 Dec 2021 AA Full accounts made up to 31 December 2020
18 Feb 2021 AA Full accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
19 Nov 2019 PSC05 Change of details for Petroleum Geo-Services Asa as a person with significant control on 8 May 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 AA Full accounts made up to 31 December 2015
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
  • USD 10,000,000
04 Dec 2015 TM01 Termination of appointment of Gaius Maxwell Hiscox as a director on 27 November 2015
23 Nov 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 CERTNM Company name changed arrow seismic invest ii LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
15 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
  • USD 10,000,000