Advanced company searchLink opens in new window

INTERLUBE UK LIMITED

Company number 02221529

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)
07 Jul 2017 CH01 Director's details changed for Mr Karl Andreas Roellgen on 1 January 2017
09 Dec 2016 AP01 Appointment of Mr Philip Dominic Fracassa as a director on 1 December 2016
08 Dec 2016 TM01 Termination of appointment of John Theodore Mihaila as a director on 1 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
28 Sep 2016 CONNOT Change of name notice
24 Aug 2016 AP03 Appointment of Mr Richard Butler as a secretary on 23 August 2016
24 Aug 2016 TM02 Termination of appointment of Crowe Clark Whitehill Llp as a secretary on 23 August 2016
04 Jul 2016 AD01 Registered office address changed from PO Box 667 Timken Ils Cheltenham Limited Upper Villiers Street Wolverhampton WV2 4UH to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 4 July 2016
27 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
08 Jun 2016 AP04 Appointment of Crowe Clark Whitehill Llp as a secretary on 15 May 2016
08 Jun 2016 TM02 Termination of appointment of Michael John Williams as a secretary on 15 May 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
21 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
16 Jul 2014 CH01 Director's details changed for Mr Christopher Allen Coughlin on 16 July 2014
16 Jul 2014 CH01 Director's details changed for Mr Karl Andreas Roellgen on 16 July 2014
16 Jul 2014 CH01 Director's details changed for John Theodore Mihaila on 16 July 2014
09 Jun 2014 TM02 Termination of appointment of Scott Scherff as a secretary
20 May 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
12 Feb 2014 AA Full accounts made up to 31 March 2013
05 Dec 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
19 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08