Advanced company searchLink opens in new window

RED OIL LIMITED

Company number 06259873

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2013 DS01 Application to strike the company off the register
01 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2,000
29 Jun 2013 CH01 Director's details changed for Mr Karl Beeson on 31 March 2013
04 Mar 2013 AA Full accounts made up to 31 May 2012
03 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Karl Beeson on 15 March 2012
02 Jul 2012 CH01 Director's details changed for Frank Peter Howard on 1 June 2012
18 May 2012 AP01 Appointment of Frank Peter Howard as a director on 3 April 2012
14 May 2012 AP01 Appointment of Paul Anthony Colvin as a director on 3 April 2012
19 Apr 2012 TM01 Termination of appointment of Joe Scarboro as a director on 31 March 2012
02 Mar 2012 AA Full accounts made up to 31 May 2011
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
02 Mar 2011 AA Full accounts made up to 31 May 2010
22 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Karl Beeson on 25 May 2010
17 Jun 2010 CERTNM Company name changed prax oil LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
17 Jun 2010 CONNOT Change of name notice
26 May 2010 AA Full accounts made up to 31 May 2009
31 Mar 2010 AP03 Appointment of Russell Nye as a secretary
31 Mar 2010 AD01 Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 31 March 2010
31 Mar 2010 TM02 Termination of appointment of Arani Soosaipillai as a secretary
22 Mar 2010 AP01 Appointment of Joe Scarboro as a director
18 Jun 2009 363a Return made up to 25/05/09; full list of members