- Company Overview for OILFIELD SUPPLIES & EXPORTS LIMITED (07029694)
- Filing history for OILFIELD SUPPLIES & EXPORTS LIMITED (07029694)
- People for OILFIELD SUPPLIES & EXPORTS LIMITED (07029694)
- Insolvency for OILFIELD SUPPLIES & EXPORTS LIMITED (07029694)
- More for OILFIELD SUPPLIES & EXPORTS LIMITED (07029694)
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) |
---|---|---|---|
06 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2021 | |
13 Feb 2020 | AD01 | Registered office address changed from Pounders Mill the Green Seamer Middlesbrough TS9 5LP to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 13 February 2020 | |
12 Feb 2020 | LIQ01 | Declaration of solvency | |
12 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 October 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
17 Dec 2014 | AP03 | Appointment of Mrs Margaret Suzanne Bollands as a secretary on 1 October 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
19 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 |