Advanced company searchLink opens in new window

HALO OFFSHORE UK LIMITED

Company number SC342665

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)
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
20 Jul 2012 TM01 Termination of appointment of Jeremy Tyrie as a director
04 May 2012 AP01 Appointment of Mr David James Robottom as a director
15 Mar 2012 CERTNM Company name changed 3RD energy LIMITED\certificate issued on 15/03/12
  • CONNOT ‐
15 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-08
03 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
12 Oct 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
03 Aug 2011 AP01 Appointment of Grant George Emms as a director
03 Aug 2011 AP01 Appointment of Jeremy James Tyrie as a director
03 Aug 2011 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 August 2011
03 Aug 2011 AP04 Appointment of Md Secretaries Limited as a secretary
03 Aug 2011 AP01 Appointment of Mr John Alexander Gordon Dewar as a director
03 Aug 2011 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
28 Feb 2011 CERTNM Company name changed third oil LIMITED\certificate issued on 28/02/11
  • CONNOT ‐
28 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Oct 2010 TM01 Termination of appointment of David Ellix as a director
11 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Rasik Valand on 8 May 2010
11 Jun 2010 CH01 Director's details changed for Dr David Ellix on 8 May 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
04 Jun 2009 363a Return made up to 09/05/09; full list of members
28 Aug 2008 88(2) Ad 25/08/08\gbp si 29999@1=29999\gbp ic 1/30000\