Advanced company searchLink opens in new window

CAITHNESS PETROLEUM LIMITED

Company number 06768305

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2021 CS01 Confirmation statement made on 8 December 2020 with updates
21 Mar 2021 CS01 Confirmation statement made on 8 December 2019 with updates
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2020 AD02 Register inspection address has been changed from Unit 12, Spaces Business Centre Ingate Place London SW8 3NS United Kingdom to 33 Graham Terrace London SW1W 8JE
29 Jun 2020 AD01 Registered office address changed from 19 Ennismore Gardens Suite a London SW7 1AA England to 33 Graham Terrace London SW1W 8JE on 29 June 2020
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 AD01 Registered office address changed from 25 Sackville Street London W1S 3AX to 19 Ennismore Gardens Suite a London SW7 1AA on 2 May 2019
20 Feb 2019 TM01 Termination of appointment of Philip Oldham as a director on 17 February 2019
18 Feb 2019 TM01 Termination of appointment of Robert Francis Edwin Jones as a director on 17 February 2019
11 Feb 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 AA Group of companies' accounts made up to 31 December 2016
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2018 MR04 Satisfaction of charge 2 in full
20 Jan 2018 MR04 Satisfaction of charge 1 in full
30 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
06 Dec 2017 AP03 Appointment of Mr Robert Keith Milroy Kennedy as a secretary on 30 November 2017
06 Dec 2017 TM02 Termination of appointment of Jacqueline Mary Forbes as a secretary on 9 January 2017
09 Jan 2017 AA Group of companies' accounts made up to 31 December 2015