Advanced company searchLink opens in new window

D1 OILS TRADING LIMITED

Company number 04645184

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 Oct 2009 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB on 19 October 2009
21 Sep 2009 288b Appointment terminated secretary pinsent masons secretarial LIMITED
21 Sep 2009 288a Secretary appointed marie elizabeth edwards
30 Jan 2009 363a Return made up to 22/01/09; full list of members
06 Jan 2009 288b Appointment terminated director elliott mannis
02 Dec 2008 AA Full accounts made up to 31 December 2007
02 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2008 287 Registered office changed on 04/06/2008 from forty foot road middlesbrough cleveland TS2 1HG
04 Jun 2008 288b Appointment terminated secretary timothy deane
04 Jun 2008 288b Appointment terminated director christopher tawney
04 Jun 2008 288a Director appointed benjamin richard good
04 Jun 2008 288a Secretary appointed pinsent masons secretarial LIMITED
26 Mar 2008 288a Director appointed mr christopher tawney
25 Mar 2008 288b Appointment terminated director richard gudgeon
25 Mar 2008 288b Appointment terminated director karl watkin
29 Jan 2008 AA Full accounts made up to 31 December 2006
25 Jan 2008 363a Return made up to 22/01/08; full list of members
26 Oct 2007 288a New secretary appointed
23 Oct 2007 288b Secretary resigned
17 Oct 2007 288b Director resigned
29 Apr 2007 288b Director resigned
31 Mar 2007 MISC Section 394
06 Feb 2007 363a Return made up to 22/01/07; full list of members
04 Sep 2006 AA Full accounts made up to 31 December 2005
05 Jul 2006 288a New director appointed