Advanced company searchLink opens in new window

RENEGADE OIL & GAS LIMITED

Company number 06751047

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2010 DS01 Application to strike the company off the register
22 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1
22 Dec 2009 CH01 Director's details changed for Mr Nigel Brent Fitzpatrick on 22 December 2009
03 Sep 2009 288b Appointment Terminated Director geoffrey pearson
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 122 S-div
05 Aug 2009 123 Nc inc already adjusted 29/07/09
05 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-division 29/07/2009
05 Aug 2009 88(2) Ad 01/07/09 gbp si 99@1=99 gbp ic 1/100
05 Aug 2009 288a Director and secretary appointed nigel brent fitzpatrick
05 Aug 2009 288a Director appointed geoffrey stuart pearson
05 Aug 2009 287 Registered office changed on 05/08/2009 from the stables, hill top farm stainburn otley west yorkshire LS21 2LT
05 Aug 2009 225 Accounting reference date extended from 30/11/2009 to 30/04/2010
18 Nov 2008 288b Appointment Terminated Director yomtov jacobs
17 Nov 2008 NEWINC Incorporation