- Company Overview for YORK PETROLEUM LIMITED (07756115)
- Filing history for YORK PETROLEUM LIMITED (07756115)
- People for YORK PETROLEUM LIMITED (07756115)
- More for YORK PETROLEUM LIMITED (07756115)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2013 | DS01 | Application to strike the company off the register | |
20 Mar 2013 | TM01 | Termination of appointment of Graham Ross Andrews as a director on 5 March 2013 | |
04 Sep 2012 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 9 March 2012
|
|
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 9 March 2012
|
|
26 Jan 2012 | AP01 | Appointment of Mr Graham Ross Andrews as a director on 9 December 2011 | |
26 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 16 December 2011
|
|
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | SH02 | Consolidation of shares on 9 December 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of William Edwin Simmons Iii as a director on 12 October 2011 | |
04 Oct 2011 | AP01 | Appointment of Mr William Edwin Simmons Iii as a director on 29 September 2011 | |
30 Aug 2011 | NEWINC |
Incorporation
|