- Company Overview for EU OIL LIMITED (06185019)
- Filing history for EU OIL LIMITED (06185019)
- People for EU OIL LIMITED (06185019)
- Charges for EU OIL LIMITED (06185019)
- Insolvency for EU OIL LIMITED (06185019)
- More for EU OIL LIMITED (06185019)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2013 | |
14 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2012 | |
04 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | AD01 | Registered office address changed from Unit 15, Kingstons Farm Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom on 3 January 2012 | |
21 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Dec 2010 | TM01 | Termination of appointment of Carmelo Marino as a director | |
13 Dec 2010 | TM02 | Termination of appointment of Paul Mcclean as a secretary | |
13 Dec 2010 | AP01 | Appointment of Mr Prashant Chandran as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Prashant Chandran as a director | |
05 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Apr 2010 | AR01 |
Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
|
|
07 Apr 2010 | TM02 | Termination of appointment of Carmelo Marino as a secretary | |
07 Apr 2010 | AP03 | Appointment of Mr Paul Mcclean as a secretary | |
18 Feb 2010 | TM02 | Termination of appointment of Paul Mcclean as a secretary | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 30 October 2009
|
|
29 Oct 2009 | AP01 | Appointment of Mr Prashant Chandran as a director |