Advanced company searchLink opens in new window

ELF OIL UK PROPERTIES 1991 LIMITED

Company number 02649811

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
02 Apr 2013 SH19 Statement of capital on 2 April 2013
  • GBP 1
02 Apr 2013 SH20 Statement by Directors
02 Apr 2013 CAP-SS Solvency Statement dated 18/03/13
02 Apr 2013 MA Memorandum and Articles of Association
02 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 18/03/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2012 AP01 Appointment of Mrs Aminta Liliana Hall as a director on 1 November 2012
11 Nov 2012 TM01 Termination of appointment of Didier Marie Gerard Harel as a director on 1 November 2012
19 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Mr Eric Pierre Bozec on 10 April 2012
03 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Nov 2011 AP03 Appointment of Mrs Aminta Liliana Hall as a secretary on 31 October 2011
08 Nov 2011 TM02 Termination of appointment of Lee Ian Young as a secretary on 31 October 2011
14 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010
23 Jun 2010 CH03 Secretary's details changed for Mr Lee Ian Young on 1 January 2010
23 Jun 2010 CH01 Director's details changed for Mr Eric Pierre Bozec on 1 January 2010
20 May 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
16 Jul 2009 AA Total exemption full accounts made up to 31 December 2008