- Company Overview for OILFIELD PROCUREMENT SOLUTIONS LTD (08517289)
- Filing history for OILFIELD PROCUREMENT SOLUTIONS LTD (08517289)
- People for OILFIELD PROCUREMENT SOLUTIONS LTD (08517289)
- More for OILFIELD PROCUREMENT SOLUTIONS LTD (08517289)
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
|
|
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
|
|
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
|
|
19 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
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
|