Advanced company searchLink opens in new window

RENTAIR OFFSHORE LIMITED

Company number 03719503

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
04 Oct 2017 MR04 Satisfaction of charge 037195030005 in full
28 Sep 2017 SH20 Statement by Directors
28 Sep 2017 SH19 Statement of capital on 28 September 2017
  • GBP 1
28 Sep 2017 CAP-SS Solvency Statement dated 27/09/17
28 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 27/09/2017
04 Sep 2017 CS01 Confirmation statement made on 30 June 2017 with updates
04 Sep 2017 PSC05 Change of details for Centurion Acquisition Limited as a person with significant control on 21 October 2016
02 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 August 2017
29 Dec 2016 AA Full accounts made up to 31 December 2015
17 Nov 2016 TM01 Termination of appointment of Alan Macleod as a director on 16 November 2016
07 Sep 2016 AP01 Appointment of Mr Euan Alexander Edmondston Leask as a director on 6 September 2016
07 Sep 2016 AP01 Appointment of Mr Keith Moorhouse as a director on 6 September 2016
07 Sep 2016 TM01 Termination of appointment of Peter John Stuart as a director on 6 September 2016
02 Aug 2016 MR01 Registration of charge 037195030005, created on 27 July 2016
02 Aug 2016 MR04 Satisfaction of charge 037195030004 in full
13 Jul 2016 AP01 Appointment of Mr Alan Macleod as a director on 12 July 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Jan 2016 TM01 Termination of appointment of Kieran Patrick White as a director on 8 January 2016
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15,292,172
10 Dec 2014 MR04 Satisfaction of charge 037195030003 in full
14 Aug 2014 MR01 Registration of charge 037195030004, created on 13 August 2014