Advanced company searchLink opens in new window

EUROPEAN OIL LIMITED

Company number 04444272

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 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Dec 2015 AD01 Registered office address changed from The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 1 December 2015
17 Nov 2015 600 Appointment of a voluntary liquidator
17 Nov 2015 4.70 Declaration of solvency
17 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
28 Oct 2015 AP01 Appointment of Ms Fatima Abdallah as a director on 19 October 2015
01 Oct 2015 TM01 Termination of appointment of Gholamreza Rad as a director on 1 October 2015
10 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • EUR 1,720,979
  • GBP 2
22 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • EUR 1,720,979
  • GBP 2
19 Sep 2014 TM01 Termination of appointment of Peter Mark Smyth as a director on 4 March 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • EUR 1,720,979
  • GBP 2
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
04 Oct 2011 TM02 Termination of appointment of Woodberry Secretarial Limited as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2011 AP03 Appointment of Shakil Raja as a secretary
21 Mar 2011 AUD Auditor's resignation
09 Sep 2010 AA Full accounts made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Gholamreza Rad on 29 June 2010
13 Aug 2010 CH01 Director's details changed for Peter Mark Smyth on 29 June 2010