- Company Overview for NEW ERA HYDROCARBONS LIMITED (07948391)
- Filing history for NEW ERA HYDROCARBONS LIMITED (07948391)
- People for NEW ERA HYDROCARBONS LIMITED (07948391)
- Registers for NEW ERA HYDROCARBONS LIMITED (07948391)
- More for NEW ERA HYDROCARBONS LIMITED (07948391)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | DS01 | Application to strike the company off the register | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Jun 2018 | PSC01 | Notification of Jeremy Eng as a person with significant control on 28 February 2018 | |
01 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 June 2018 | |
31 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 31 May 2018 | |
31 May 2018 | PSC07 | Cessation of Jeremy Eng as a person with significant control on 28 May 2018 | |
16 Mar 2018 | PSC01 | Notification of Jeremy Eng as a person with significant control on 2 February 2018 | |
15 Mar 2018 | AD03 | Register(s) moved to registered inspection location C/O Jeremy Eng Sibbald House 9 North Street Fowey Cornwall PL23 1DB | |
15 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
03 Jan 2018 | TM01 | Termination of appointment of Joseph Hugh Staffurth as a director on 3 January 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
25 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|