Advanced company searchLink opens in new window

OILFLOW SOLUTIONS HOLDINGS LIMITED

Company number 06757286

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
19 Feb 2015 AA Total exemption full accounts made up to 31 December 2013
08 Dec 2014 TM01 Termination of appointment of Jérôme Halbout as a director on 28 November 2014
08 Dec 2014 TM01 Termination of appointment of Harold Frederick Meyer as a director on 20 November 2014
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,078,096.55
13 Mar 2014 MR01 Registration of charge 067572860002
20 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,078,096.55
23 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 3,078,096.55
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 2,925,092.550
17 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
17 Dec 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
17 Dec 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
14 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2,925,052.55
15 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2,605,992.05
28 Mar 2012 AP01 Appointment of Jérôme Halbout as a director
28 Mar 2012 TM01 Termination of appointment of Simon Eyers as a director
08 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders