Advanced company searchLink opens in new window

TEXICAN OIL LIMITED

Company number 01588557

Filter by category

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)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 4.71 Return of final meeting in a members' voluntary winding up
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6,555,000
18 Oct 2013 AD03 Register(s) moved to registered inspection location
18 Oct 2013 AD02 Register inspection address has been changed
18 Oct 2013 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 18 October 2013
17 Oct 2013 4.70 Declaration of solvency
17 Oct 2013 600 Appointment of a voluntary liquidator
17 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
10 Apr 2013 TM01 Termination of appointment of Denis De Kergorlay as a director
10 Apr 2013 TM01 Termination of appointment of Allen Lazenby Jr as a director
10 Apr 2013 TM01 Termination of appointment of Walter Forrest as a director
10 Apr 2013 TM01 Termination of appointment of Gerard Cormy as a director
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
28 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
20 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
27 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
13 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
26 Jan 2010 CH01 Director's details changed for Gerard Cormy on 1 October 2009
19 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders