Advanced company searchLink opens in new window

SCEPTRE OIL AND GAS LTD

Company number 07393298

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
31 Oct 2017 TM01 Termination of appointment of Roy Edward Mills as a director on 30 October 2017
31 Oct 2017 TM01 Termination of appointment of John William Kennedy as a director on 30 October 2017
31 Oct 2017 TM01 Termination of appointment of Graham James Hearne as a director on 30 October 2017
26 Sep 2017 AD01 Registered office address changed from 71-75 Shelton Street Cove Shelton Street London WC2H 9JQ to 24 High Street Saffron Walden CB10 1AX on 26 September 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for Andrew Scott Macdonald on 1 October 2015
22 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 463,258
28 Oct 2015 CH01 Director's details changed for Andrew Scott Macdonald on 1 August 2015
27 Oct 2015 AD03 Register(s) moved to registered inspection location Chancery Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE
27 Oct 2015 AD02 Register inspection address has been changed from 1 Berkeley Street London W1J 8DJ England to Chancery Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE
27 Oct 2015 CH01 Director's details changed for Mr Roy Edward Mills on 1 August 2015
27 Oct 2015 CH01 Director's details changed for Mr John William Kennedy on 1 August 2015
27 Oct 2015 CH01 Director's details changed for Sir Graham James Hearne on 1 August 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AD01 Registered office address changed from 35 Piccadilly London W1J 0DW to 71-75 Shelton Street Cove Shelton Street London WC2H 9JQ on 17 September 2015
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,310,613
23 Oct 2014 AD02 Register inspection address has been changed from 9 Berkeley Street London W1J 8DW to 1 Berkeley Street London W1J 8DJ
23 Oct 2014 CH01 Director's details changed for Andrew Scott Macdonald on 25 November 2013
07 Oct 2014 AA Full accounts made up to 31 December 2013