BILFINGER SALAMIS INTERNATIONAL LIMITED: Filings

  • Overview

    Company NameBILFINGER SALAMIS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC071506
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BILFINGER SALAMIS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 05, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Change of details for Bilfinger Se as a person with significant control on Aug 31, 2018

    2 pagesPSC05

    Change of details for Bilfinger Oil & Gas Limited as a person with significant control on Sep 06, 2018

    2 pagesPSC05

    Statement of capital on Mar 21, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Dec 31, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Termination of appointment of Graham Leonard Hayward as a director on Apr 04, 2016

    1 pagesTM01

    Appointment of Mr Derek Harcus as a director on Apr 04, 2016

    2 pagesAP01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 6,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Appointment of Mr Graham Leonard Hayward as a director on Jan 01, 2015

    2 pagesAP01

    Termination of appointment of Stephen David Waugh as a director on Jan 01, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 6,000
    SH01

    Appointment of Mr Clive Timothy Kendal as a secretary on May 31, 2014

    2 pagesAP03

    Termination of appointment of Paul Stuart Ashcroft as a secretary on May 31, 2014

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0