BASKERVILLE OFFSHORE LTD: Filings
Overview
Company Name | BASKERVILLE OFFSHORE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC218415 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for BASKERVILLE OFFSHORE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Apr 05, 2017 to Aug 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Apr 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2013 | 11 pages | AA | ||||||||||
Director's details changed for Mr Nigel Charles Field on Dec 11, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2012 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 05, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Apr 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Bon Accord House Riverside Drive Aberdeen AB11 7SL* on Feb 16, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Nigel Charles Field on Apr 24, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2009 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed freelance euro services (cclx) LIMITED\certificate issued on 23/03/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
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