Advanced company searchLink opens in new window

NORTHBURN OILS LTD

Company number 10047032

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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