- Company Overview for OEL ENGINEERING & CONSULTANCY SERVICES LIMITED (07492185)
- Filing history for OEL ENGINEERING & CONSULTANCY SERVICES LIMITED (07492185)
- People for OEL ENGINEERING & CONSULTANCY SERVICES LIMITED (07492185)
- More for OEL ENGINEERING & CONSULTANCY SERVICES LIMITED (07492185)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2014 | DS01 | Application to strike the company off the register | |
02 Oct 2014 | AA | Accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
15 Oct 2013 | AA | Accounts made up to 31 January 2013 | |
27 Aug 2013 | TM02 | Termination of appointment of John Whorlton Lowe as a secretary on 27 August 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
09 Jan 2013 | AP01 | Appointment of Mr Ziad Abou Nasr as a director on 22 October 2012 | |
08 Jan 2013 | AP01 | Appointment of Mr John Lawson as a director on 22 October 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Shukri Benfaied as a director on 7 January 2013 | |
21 Dec 2012 | AP01 | Appointment of Mr Stewart Hicks as a director on 22 October 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Gordon Alexander Park as a director on 22 October 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Stuart Griffiths as a director on 22 October 2012 | |
01 Oct 2012 | AA | Accounts made up to 31 January 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
17 Nov 2011 | TM01 | Termination of appointment of Gordon Charles Dewell as a director on 22 August 2011 | |
15 Mar 2011 | AP03 | Appointment of John Whorlton Lowe as a secretary | |
15 Mar 2011 | AP01 | Appointment of Shukri Benfaied as a director | |
15 Mar 2011 | AP01 | Appointment of Gordon Alexander Park as a director | |
15 Mar 2011 | AP01 | Appointment of Gordon Charles Dewell as a director | |
15 Mar 2011 | AP01 | Appointment of Stuart Griffiths as a director | |
15 Mar 2011 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
15 Mar 2011 | TM01 | Termination of appointment of Diana Redding as a director | |
15 Mar 2011 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 15 March 2011 |