BIBBY OFFSHORE SERVICES PLC

1 Park Row, Leeds, LS1 5AB
StatusDISSOLVED
Company No.09062763
CategoryPrivate Limited Company
Incorporated29 May 2014
Age9 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 7 months, 13 days

SUMMARY

BIBBY OFFSHORE SERVICES PLC is an dissolved private limited company with number 09062763. It was incorporated 9 years, 11 months, 17 days ago, on 29 May 2014 and it was dissolved 5 years, 7 months, 13 days ago, on 02 October 2018. The company address is 1 Park Row, Leeds, LS1 5AB.



Company Fillings

Gazette dissolved voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-17

Officer name: Mr Neale John Stewart

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neale John Stewart

Change date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Dennis Woodcock

Termination date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark John Bessell

Appointment date: 2018-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090627630001

Documents

View document PDF

Court order

Date: 26 Jan 2018

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bibby Offshore Holdings Limited

Change date: 2018-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janine Al-Kazaz

Termination date: 2018-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bibby Bros. & Co. (Management) Limited

Termination date: 2018-01-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neale John Stewart

Appointment date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Old address: 105 Duke Street Liverpool L1 5JQ

Change date: 2018-01-16

New address: 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robert Jackson

Termination date: 2018-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neale John Stewart

Appointment date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Neale John Stewart

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-01

Officer name: Neale John Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Stuart Robert Jackson

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Janine Al-Kazaz

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090627630001

Documents

View document PDF

Legacy

Date: 30 May 2014

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Application trading certificate

Date: 30 May 2014

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRACO LTD

582 HONEYPOT LANE,STANMORE,HA7 1JS

Number:07004786
Status:ACTIVE
Category:Private Limited Company

AUTOMOTIVE LIGHTING SOLUTIONS LTD

UNIT E,RENFREW,PA4 8SY

Number:SC556762
Status:ACTIVE
Category:Private Limited Company
Number:10253802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E BURNS COMMUNICATIONS LIMITED

15 AUGHLISH ROAD,CRAIGAVON,BT62 2EE

Number:NI631828
Status:LIQUIDATION
Category:Private Limited Company

PANORAMIK SIGNS & GRAPHICS LIMITED

C5 BUSINESS CENTRE,BRIDGEND,CF31 3TP

Number:08196836
Status:ACTIVE
Category:Private Limited Company

RGLE DEVELOPMENTS LTD

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:11083345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source