Advanced company searchLink opens in new window

OILMILL LIMITED

Company number 06858582

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2012 DS01 Application to strike the company off the register
30 May 2012 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 30 May 2012
15 May 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
03 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Fransica Mathilde Maria Hofman E/V Soudant on 1 October 2009
26 Jan 2010 TM02 Termination of appointment of Dj & M Secretarial Services Ltd as a secretary
26 Jan 2010 AP04 Appointment of Niled Limited as a secretary
18 Jan 2010 AD01 Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW on 18 January 2010
23 Apr 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
23 Apr 2009 288b Appointment Terminated Director olaf strasters
23 Apr 2009 288a Director appointed fransica mathilde maria hofman e/v soudant
25 Mar 2009 NEWINC Incorporation