Advanced company searchLink opens in new window

OILSTORE INDUSTRIES PLC

Company number 06232878

Filter by category

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
20 May 2011 AP01 Appointment of Miss Lisa Anne Mary Hamilton-Smith as a director
20 May 2011 TM01 Termination of appointment of Alg Directors Limited as a director
17 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010
24 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
23 Nov 2010 CH02 Director's details changed for Subscriber Directors Limited on 1 May 2010
23 Nov 2010 CH02 Director's details changed for Alg Directors Limited on 1 May 2010
23 Nov 2010 CH04 Secretary's details changed for Subscriber Secretaries Limited on 1 May 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2009 AD01 Registered office address changed from 10 Cromwell Place South Kensington London SW7 2JN on 13 November 2009
26 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2009 AA Accounts made up to 31 May 2009
25 Aug 2009 363a Return made up to 01/05/09; full list of members
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2008 AA Accounts made up to 31 May 2008
11 Aug 2008 363a Return made up to 01/05/08; full list of members
01 May 2007 NEWINC Incorporation