Advanced company searchLink opens in new window

TULLOW ENERGY LIMITED

Company number 02051739

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
28 Sep 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
12 Jan 2016 TM01 Termination of appointment of Alan Graham Martin as a director on 11 January 2016
12 Jan 2016 AP01 Appointment of Mr Kevin Michael Massie as a director on 11 January 2016
11 Jan 2016 AP01 Appointment of Mr Richard David Miller as a director on 11 January 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
27 Jul 2015 TM02 Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
28 Oct 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
25 Sep 2014 AA Full accounts made up to 31 December 2013
12 Jul 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
14 Dec 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from 3Rd Floor, Building 11 Chiswick Park, 566 Chiswick High Road London W4 5YS on 7 February 2011
22 Sep 2010 AA Full accounts made up to 31 December 2009
25 Aug 2010 CC04 Statement of company's objects
25 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Isaac Humphrey Duker on 24 May 2010
30 Mar 2010 CH01 Director's details changed for Aidan Joseph Heavey on 30 March 2010