Advanced company searchLink opens in new window

OILFIELD PROCUREMENT SOLUTIONS LTD

Company number 08517289

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 DS01 Application to strike the company off the register
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from Unit 6 Brinell Way Great Yarmouth Norfolk NR31 0LU England to Copperfields Paston Drive Caister-on-Sea Great Yarmouth NR30 5QG on 10 April 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
14 Dec 2016 AA Micro company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
16 May 2016 CH01 Director's details changed for Anthony Barrington Cranny on 1 April 2016
15 Feb 2016 AD01 Registered office address changed from Unit 2 Boundary Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LY to Unit 6 Brinell Way Great Yarmouth Norfolk NR31 0LU on 15 February 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
17 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,000
19 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 CH01 Director's details changed for Mr Alan Gordon on 1 April 2014
19 May 2014 CH03 Secretary's details changed for Mr Alan Gordon on 1 April 2014
09 Apr 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 April 2014
09 Apr 2014 AP01 Appointment of Anthony Barrington Cranny as a director
07 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted