|
|
04 Oct 2024
|
04 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
04 Jul 2024
|
04 Jul 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
14 Sep 2023
|
14 Sep 2023
Registered office address changed from Oil Spill Response Limited Lower William Street Southampton SO14 5QE to 30 Finsbury Square London EC2A 1AG on 14 September 2023
|
|
|
14 Sep 2023
|
14 Sep 2023
Appointment of a voluntary liquidator
|
|
|
14 Sep 2023
|
14 Sep 2023
Declaration of solvency
|
|
|
14 Sep 2023
|
14 Sep 2023
Resolutions
|
|
|
23 May 2023
|
23 May 2023
Termination of appointment of Robert Martin Limb as a director on 15 May 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Satisfaction of charge 1 in full
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 5 December 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 5 December 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Termination of appointment of Anthony Richard Prest as a director on 5 June 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Appointment of Mr Richard John Morrish as a director on 5 June 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Termination of appointment of Anthony Richard Prest as a secretary on 5 June 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 5 December 2018 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Amended full accounts made up to 31 December 2017
|
|
|
10 Aug 2018
|
10 Aug 2018
Notification of Oil Spill Response Limited as a person with significant control on 10 August 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Cessation of Anthony Richard Prest as a person with significant control on 1 June 2017
|
|
|
26 Jun 2018
|
26 Jun 2018
Cessation of Robert Martin Limb as a person with significant control on 1 June 2017
|