Advanced company searchLink opens in new window

ABZ OIL & GAS LIMITED

Company number SC299268

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)
04 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 DS01 Application to strike the company off the register
12 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
31 May 2012 CH01 Director's details changed for Miss Rebecca Elizabeth Bolton on 19 October 2011
31 May 2012 CH03 Secretary's details changed for Miss Rebecca Elizabeth Bolton on 21 October 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
31 Mar 2011 CH03 Secretary's details changed for Miss Rebecca Elizabeth Bolton on 1 February 2011
31 Mar 2011 CH01 Director's details changed for Miss Rebecca Elizabeth Bolton on 1 February 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Anthony Peter Bolton on 1 January 2010
10 May 2010 CH01 Director's details changed for Miss Rebecca Elizabeth Bolton on 1 January 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jun 2009 363a Return made up to 21/03/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Oct 2008 363a Return made up to 21/03/08; full list of members
31 Oct 2008 353 Location of register of members
31 Oct 2008 287 Registered office changed on 31/10/2008 from ceedawood lodge rhu-na-haven road abyne aberdeenshire AB34 5JB
31 Oct 2008 190 Location of debenture register
31 Oct 2008 288c Director and Secretary's Change of Particulars / rebecca teal / 01/07/2007 / Title was: , now: miss; Surname was: teal, now: bolton; HouseName/Number was: , now: 27; Street was: 31 goodwood close, now: corinthain way; Post Town was: beverley, now: hull; Post Code was: HU17 9TF, now: HU9 1UF
16 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006