Advanced company searchLink opens in new window

NEXEN ENERGY SERVICES INTERNATIONAL LTD.

Company number 03261306

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2016 AD01 Registered office address changed from Prospect House 97 Oxford Road Uxbridge UB8 1LU to 150 Aldersgate Street London EC1A 4AB on 4 October 2016
30 Sep 2016 4.70 Declaration of solvency
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-19
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
06 Sep 2016 AP01 Appointment of Mr James Gerard Doran as a director on 6 September 2016
29 Mar 2016 AP03 Appointment of Mr Jamie David Doyle as a secretary on 23 March 2016
29 Mar 2016 AP01 Appointment of Mr Jamie David Doyle as a director on 23 March 2016
29 Mar 2016 TM01 Termination of appointment of Sheila Kaul as a director on 21 March 2016
29 Mar 2016 TM02 Termination of appointment of Sheila Kaul as a secretary on 21 March 2016
15 Oct 2015 SH02 Consolidation of shares on 9 September 2015
24 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 618 to consolidate and divide 4,250,001 ord shares of £0.17 each into 21 ord shaqres of £34,404.77 each 09/09/2015
22 Sep 2015 SH19 Statement of capital on 22 September 2015
  • GBP 10,500.00
22 Sep 2015 SH20 Statement by Directors
22 Sep 2015 CAP-SS Solvency Statement dated 16/09/15
22 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 722,500.17
27 May 2015 AP01 Appointment of Miss Gina Anne Barber as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Glenn Ronald Christie as a director on 30 April 2015
01 May 2015 TM01 Termination of appointment of Lewis Trenear Harvey as a director on 30 April 2015
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 722,500.17
01 Sep 2014 CH01 Director's details changed for Mr Lewis Trenear Harvey on 18 August 2014