- Company Overview for RWE DEA UK EXPLORATION LIMITED (03309304)
- Filing history for RWE DEA UK EXPLORATION LIMITED (03309304)
- People for RWE DEA UK EXPLORATION LIMITED (03309304)
- More for RWE DEA UK EXPLORATION LIMITED (03309304)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2012 | DS01 | Application to strike the company off the register | |
20 Apr 2012 | DS02 | Withdraw the company strike off application | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2012 | DS01 | Application to strike the company off the register | |
11 Jan 2012 | AR01 |
Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
|
|
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Apr 2011 | CH03 | Secretary's details changed for Ms Sandra Faye Wybrow on 26 March 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
03 Nov 2010 | TM01 | Termination of appointment of Colja Johannsen as a director | |
28 Sep 2010 | AP01 | Appointment of Dirk Schoene as a director | |
27 May 2010 | AA | Full accounts made up to 31 December 2009 | |
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | CC04 | Statement of company's objects | |
19 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
19 Jan 2010 | CH03 | Secretary's details changed for Sandra Wybrow on 18 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Dr Thomas Kremski on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Rene Pawel on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Colja Johannsen on 18 January 2010 | |
18 Jan 2010 | CH03 | Secretary's details changed for Mr Nicholas Jon Mitchell on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Dr Paul Torquil Jeffs on 18 January 2010 | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Jul 2009 | 122 | Gbp nc 15500000/100 29/06/09 |