Advanced company searchLink opens in new window

NEW ERA OIL (HOLDINGS) LIMITED

Company number 07377955

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 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Apr 2015 SH08 Change of share class name or designation
07 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 400
12 Feb 2014 AA Total exemption full accounts made up to 31 October 2013
16 Jan 2014 SH08 Change of share class name or designation
08 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400
27 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 CERTNM Company name changed new era oil (fuels) LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
16 Oct 2012 CONNOT Change of name notice
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 16 October 2012
  • GBP 400
16 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 200
30 May 2012 AA Accounts for a dormant company made up to 31 October 2011
06 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
12 Oct 2010 AA01 Current accounting period extended from 30 September 2011 to 31 October 2011
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 16 September 2010
  • GBP 100
06 Oct 2010 AP01 Appointment of Reginald Roy Geggus as a director
06 Oct 2010 AP01 Appointment of Mr Stefan George Olen as a director
20 Sep 2010 TM01 Termination of appointment of Graham Cowan as a director
20 Sep 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 September 2010
20 Sep 2010 TM01 Termination of appointment of Graham Cowan as a director
16 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)