Advanced company searchLink opens in new window

EASTMOOR OIL & GAS SERVICES LIMITED

Company number 07094958

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)
02 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 February 2017
17 Feb 2016 AD01 Registered office address changed from 21 Eastmoor Park Harpenden Hertfordshire AL5 1BN to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 17 February 2016
12 Feb 2016 600 Appointment of a voluntary liquidator
12 Feb 2016 4.70 Declaration of solvency
12 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
29 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AP01 Appointment of Mrs Margaret Cox as a director
31 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
03 Dec 2009 NEWINC Incorporation