Advanced company searchLink opens in new window

CONSOLS OILS LIMITED

Company number 02794100

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)
19 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
01 Nov 2023 TM01 Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023
13 Oct 2023 AP01 Appointment of Miss Katie Jane Shortland as a director on 2 October 2023
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 May 2022
07 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
07 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
07 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
09 Mar 2022 PSC05 Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021
06 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 May 2021
06 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
06 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
06 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
02 Jul 2021 AD01 Registered office address changed from Consols Oils Limited Nantwich Road Wardle Nantwich CW5 6BP England to Consols Oils Limited Jack Mills Way Crewe Cheshire CW2 5RX on 2 July 2021
17 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
21 Feb 2021 AA Full accounts made up to 31 May 2020
15 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction and the arrangement to be approved, director authorised to pass and to implement such as they think fit in connection with the companys entry into trasaction 31/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2020 MR01 Registration of charge 027941000002, created on 31 July 2020
06 Aug 2020 MR01 Registration of charge 027941000003, created on 31 July 2020
06 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 AA01 Current accounting period extended from 31 March 2020 to 31 May 2020
31 Oct 2019 TM01 Termination of appointment of Andrew David Nicholas as a director on 21 October 2019