Advanced company searchLink opens in new window

D & B OILS AND SUPPLIES LIMITED

Company number 08555515

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 Nov 2023 AD01 Registered office address changed from Office 5 16 New Street Stourport on Severn Worcestershire DY13 8UW to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 13 November 2023
13 Nov 2023 LIQ02 Statement of affairs
13 Nov 2023 600 Appointment of a voluntary liquidator
13 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-06
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
15 Nov 2016 AA Micro company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
01 Mar 2016 CERTNM Company name changed d&b oils LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
01 Feb 2016 TM01 Termination of appointment of Barry Anthony Hughes as a director on 31 January 2016
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014