BASKERVILLE OFFSHORE LTD: Filings

  • Overview

    Company NameBASKERVILLE OFFSHORE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC218415
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BASKERVILLE OFFSHORE LTD?

    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

    Total exemption full accounts made up to Aug 31, 2016

    9 pagesAA

    Previous accounting period shortened from Apr 05, 2017 to Aug 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Apr 05, 2016

    6 pagesAA

    Annual return made up to Apr 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 05, 2015

    10 pagesAA

    Annual return made up to Apr 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 05, 2014

    11 pagesAA

    Annual return made up to Apr 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 05, 2013

    11 pagesAA

    Director's details changed for Mr Nigel Charles Field on Dec 11, 2013

    2 pagesCH01

    Annual return made up to Apr 24, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2012

    8 pagesAA

    Total exemption full accounts made up to Apr 05, 2011

    11 pagesAA

    Annual return made up to Apr 24, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Bon Accord House Riverside Drive Aberdeen AB11 7SL* on Feb 16, 2012

    1 pagesAD01

    Annual return made up to Apr 24, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2010

    6 pagesAA

    Annual return made up to Apr 24, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Nigel Charles Field on Apr 24, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 05, 2009

    6 pagesAA

    Certificate of change of name

    Company name changed freelance euro services (cclx) LIMITED\certificate issued on 23/03/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 23, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2010

    RES15

    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