Advanced company searchLink opens in new window

HAGUE AND LONDON OIL PLC

Company number 03793723

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)
20 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
04 Jan 2023 600 Appointment of a voluntary liquidator
18 Dec 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jul 2022 AM10 Administrator's progress report
08 Mar 2022 AM06 Notice of deemed approval of proposals
02 Mar 2022 AM03 Statement of administrator's proposal
15 Feb 2022 AM03 Statement of administrator's proposal
08 Feb 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
08 Jan 2022 AM01 Appointment of an administrator
04 Jan 2022 AD01 Registered office address changed from 6 Charlotte Street Bath BA1 2NE England to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 January 2022
08 Sep 2021 AD02 Register inspection address has been changed from C/O Capita the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
07 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
08 Jun 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
23 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
28 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 1,195,473.48
14 Mar 2019 AP01 Appointment of Mr Rasik Valand as a director on 31 December 2018
05 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
03 Jul 2018 PSC08 Notification of a person with significant control statement
03 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
06 Feb 2018 AP03 Appointment of Mr Matthew George Small as a secretary on 6 February 2018
06 Feb 2018 AD01 Registered office address changed from C/O Brian Marshall 6 Charlotte Street Bath BA1 2NE to 6 Charlotte Street Bath BA1 2NE on 6 February 2018