Advanced company searchLink opens in new window

TRISTAR OIL LIMITED

Company number 04027418

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)
01 Feb 2004 AA Total exemption full accounts made up to 31 March 2003
30 Jul 2003 363s Return made up to 05/07/03; full list of members
13 Feb 2003 288b Director resigned
22 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
30 Oct 2002 288a New director appointed
27 Oct 2002 363s Return made up to 05/07/02; full list of members
25 Jun 2002 288a New director appointed
25 Jun 2002 288b Director resigned
18 Apr 2002 395 Particulars of mortgage/charge
02 Feb 2002 AA Total exemption full accounts made up to 31 March 2001
15 Aug 2001 363s Return made up to 05/07/01; full list of members
03 Aug 2001 225 Accounting reference date shortened from 31/07/01 to 31/03/01
14 Jun 2001 288a New director appointed
14 Jun 2001 288a New director appointed
04 Jun 2001 288a New secretary appointed
29 May 2001 MEM/ARTS Memorandum and Articles of Association
29 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2001 123 £ nc 1000/1000000 23/05/01
10 May 2001 88(2)R Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2
26 Apr 2001 CERTNM Company name changed torrington developments LIMITED\certificate issued on 26/04/01
15 Mar 2001 288a New director appointed
15 Nov 2000 288b Director resigned
15 Nov 2000 288b Secretary resigned
15 Nov 2000 287 Registered office changed on 15/11/00 from: suite 25596 72 new bond street london W1Y 9DD
05 Jul 2000 NEWINC Incorporation