HELIX WELL OPS OFFSHORE SERVICES LIMITED: Filings

  • Overview

    Company NameHELIX WELL OPS OFFSHORE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC367203
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for HELIX WELL OPS OFFSHORE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Oct 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Annual return made up to Oct 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Annual return made up to Oct 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Annual return made up to Oct 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Anthony Tripodo on Oct 20, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Director's details changed for Anthony Tripodo on Apr 11, 2013

    2 pagesCH01

    Director's details changed for Anthony Tripodo on Apr 11, 2013

    2 pagesCH01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    Termination of appointment of Lloyd Hajdik as a director

    1 pagesTM01

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Apr 12, 2013

    1 pagesAD01

    Termination of appointment of Md Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Oct 21, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Certificate of change of name

    Company name changed pacific shelf 1590 LIMITED\certificate issued on 01/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 01, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2012

    RES15

    Appointment of Alisa Berne Johnson as a director

    2 pagesAP01

    Appointment of Anthony Tripodo as a director

    2 pagesAP01

    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