Advanced company searchLink opens in new window

HALO OFFSHORE UK LIMITED

Company number SC342665

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)
01 Feb 2018 AA Full accounts made up to 31 December 2016
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
19 Apr 2017 TM01 Termination of appointment of David James Robottom as a director on 28 March 2017
23 Feb 2017 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 30,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,000
11 Oct 2013 CERTNM Company name changed third energy LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
10 Oct 2013 TM01 Termination of appointment of Grant Emms as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
26 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2013 AA Full accounts made up to 31 December 2011
20 Feb 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
20 Feb 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary
20 Feb 2013 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD United Kingdom on 20 February 2013
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 ‐