- Company Overview for CHANDLERS OIL LIMITED (08233483)
- Filing history for CHANDLERS OIL LIMITED (08233483)
- People for CHANDLERS OIL LIMITED (08233483)
- More for CHANDLERS OIL LIMITED (08233483)
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 | |
04 Feb 2021 | DS01 | Application to strike the company off the register | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
07 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
11 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
14 Jun 2017 | AP01 | Appointment of Miss Pamela Ann Murray as a director on 1 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Archibald Ian Thomas Stewart as a director on 1 June 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | CH01 | Director's details changed for Archibald Ian Thomas Stewart on 1 June 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Mrs Joanne Lesley Ritzema on 1 June 2013 | |
31 Dec 2012 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
18 Dec 2012 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 18 December 2012 |