Advanced company searchLink opens in new window

IRTYSH PETROLEUM LIMITED

Company number 07220556

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)
10 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 6 May 2017
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 6 May 2016
26 May 2015 4.20 Statement of affairs with form 4.19
26 May 2015 600 Appointment of a voluntary liquidator
26 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-07
28 Apr 2015 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5DG to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 28 April 2015
15 Apr 2015 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500,000
15 Apr 2015 AR01 Annual return made up to 12 April 2013
15 Apr 2015 AR01 Annual return made up to 12 April 2012
15 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2015 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2015 AA Total exemption small company accounts made up to 30 April 2012
15 Apr 2015 AA Total exemption small company accounts made up to 30 April 2011
15 Apr 2015 RT01 Administrative restoration application
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 500,000
27 Apr 2011 TM01 Termination of appointment of Martin Groak as a director
27 Apr 2011 TM02 Termination of appointment of Forsters Secretaries Limited as a secretary
19 Jan 2011 MAR Re-registration of Memorandum and Articles
19 Jan 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jan 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jan 2011 RR02 Re-registration from a public company to a private limited company