- Company Overview for EUROPEAN OIL LIMITED (04444272)
- Filing history for EUROPEAN OIL LIMITED (04444272)
- People for EUROPEAN OIL LIMITED (04444272)
- Insolvency for EUROPEAN OIL LIMITED (04444272)
- More for EUROPEAN OIL LIMITED (04444272)
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 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Dec 2015 | AD01 | Registered office address changed from The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 1 December 2015 | |
17 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2015 | 4.70 | Declaration of solvency | |
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | AP01 | Appointment of Ms Fatima Abdallah as a director on 19 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Gholamreza Rad as a director on 1 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
22 Sep 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
19 Sep 2014 | TM01 | Termination of appointment of Peter Mark Smyth as a director on 4 March 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
04 Oct 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
04 Oct 2011 | TM02 | Termination of appointment of Woodberry Secretarial Limited as a secretary | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Mar 2011 | AP03 | Appointment of Shakil Raja as a secretary | |
21 Mar 2011 | AUD | Auditor's resignation | |
09 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Gholamreza Rad on 29 June 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Peter Mark Smyth on 29 June 2010 |