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)
27 Nov 2015 AA Accounts for a small company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
10 Sep 2014 AA Accounts for a small company made up to 31 March 2014
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 100
17 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-dir execute allotment of shares 21/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2013 AA Accounts for a small company made up to 31 March 2013
24 Jun 2013 AP01 Appointment of Mr Andrew David Richards as a director
24 Jun 2013 AP03 Appointment of Mr Kevin Peter Bennetts as a secretary
12 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
26 Oct 2012 TM01 Termination of appointment of Victor Tonkin as a director
26 Oct 2012 TM02 Termination of appointment of Victor Tonkin as a secretary
12 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
27 Jul 2011 AP01 Appointment of Mr Thomas Kevin Bennetts as a director
27 Jul 2011 AP01 Appointment of Mr Andrew David Nicholas as a director
27 Jul 2011 AP01 Appointment of Mr Michael Trevor Pedley as a director
27 Jul 2011 AP01 Appointment of Mr Victor Paul Tonkin as a director
21 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Nov 2010 AD01 Registered office address changed from 3/6 United Road, St Day Redruth Cornwall TR16 5HY on 19 November 2010
13 May 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
26 Mar 2010 CH03 Secretary's details changed for Victor Paul Tonkin on 1 February 2010