- Company Overview for OILFLOW LIMITED (SC279785)
- Filing history for OILFLOW LIMITED (SC279785)
- People for OILFLOW LIMITED (SC279785)
- More for OILFLOW LIMITED (SC279785)
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) |
---|---|---|---|
10 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2015 | DS01 | Application to strike the company off the register | |
05 Jan 2015 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 December 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Stephen John Rue as a director on 26 June 2014 | |
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
23 Aug 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
23 Aug 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
23 Aug 2012 | AD01 | Registered office address changed from C/O Mcgrigors Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 August 2012 | |
12 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Stephen John Rue on 9 February 2012 | |
08 Nov 2011 | AP01 | Appointment of Michael James Kieran Hennessy as a director | |
08 Nov 2011 | AP01 | Appointment of Stephen John Rue as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Michael Crabtree as a director | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Michael Crabtree on 9 February 2011 | |
24 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
19 Apr 2010 | CH04 | Secretary's details changed for Md Secretaries Limited on 9 February 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Michael Crabtree on 25 November 2009 |