Advanced company searchLink opens in new window

BALTIC PETROLEUM (E&P) LIMITED

Company number 05533123

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
02 Mar 2016 AD01 Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016
16 Oct 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 MR05 All of the property or undertaking has been released from charge 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
27 Aug 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2012 AA Full accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Simon Leigh Escott on 9 March 2011
30 Dec 2010 AA Full accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders