Advanced company searchLink opens in new window

HUMBER OFFSHORE LIMITED

Company number 02879946

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2021 DS01 Application to strike the company off the register
08 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jun 2019 AP01 Appointment of Mr Peter Robert Hickson as a director on 12 June 2019
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
19 May 2017 TM01 Termination of appointment of Roger Thomas Leitch as a director on 16 April 2017
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
27 Sep 2016 AA Accounts for a small company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
22 Sep 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 MR04 Satisfaction of charge 1 in full
28 Jan 2014 MR04 Satisfaction of charge 4 in full
28 Jan 2014 MR04 Satisfaction of charge 2 in full
28 Jan 2014 MR04 Satisfaction of charge 3 in full
17 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
03 Oct 2013 AA Full accounts made up to 31 December 2012