- Company Overview for OIL & GAS UK LIMITED (06255457)
- Filing history for OIL & GAS UK LIMITED (06255457)
- People for OIL & GAS UK LIMITED (06255457)
- More for OIL & GAS UK LIMITED (06255457)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
19 Jun 2011 | AR01 |
Annual return made up to 22 May 2011 with full list of shareholders
Statement of capital on 2011-06-19
|
|
16 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
15 Aug 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
15 Aug 2010 | CH01 | Director's details changed for Steven Trevor Miller on 22 May 2010 | |
15 Aug 2010 | CH03 | Secretary's details changed for William Trevor Miller on 22 May 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
04 Mar 2009 | 363a | Return made up to 19/06/08; full list of members | |
31 Dec 2008 | 287 | Registered office changed on 31/12/2008 from navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AD | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
24 May 2007 | 288c | Secretary's particulars changed | |
22 May 2007 | NEWINC | Incorporation |