Advanced company searchLink opens in new window

OILFLOW LIMITED

Company number SC279785

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)
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
  • GBP 1
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