- Company Overview for NORTHBURN OILS LTD (10047032)
- Filing history for NORTHBURN OILS LTD (10047032)
- People for NORTHBURN OILS LTD (10047032)
- More for NORTHBURN OILS LTD (10047032)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Jun 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 28 June 2024 | |
28 Jun 2024 | PSC02 | Notification of Northburn Oils Holdings Limited as a person with significant control on 28 June 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Robert Isaac Wylie as a director on 11 July 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Scott William Macleod on 26 July 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Scott William Macleod on 15 May 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | AD01 | Registered office address changed from C/O C/O Bbs Law Ltd 1-2 the Cottages Deva City Office Park Trinity Way Salford M3 7BE United Kingdom to Scarisbrick Hall Southport Road Scarisbrick Ormskirk L40 9RQ on 12 October 2016 |