- Company Overview for TEXICAN OIL LIMITED (01588557)
- Filing history for TEXICAN OIL LIMITED (01588557)
- People for TEXICAN OIL LIMITED (01588557)
- Charges for TEXICAN OIL LIMITED (01588557)
- Insolvency for TEXICAN OIL LIMITED (01588557)
- More for TEXICAN OIL LIMITED (01588557)
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
|
|
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
|
|
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 |