Advanced company searchLink opens in new window

TYNE & WEAR OILS LTD

Company number 10166056

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2020 DS01 Application to strike the company off the register
06 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
11 Feb 2020 TM01 Termination of appointment of Simon Stewart Long as a director on 6 February 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
04 Feb 2019 AD01 Registered office address changed from Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 4 February 2019
16 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 30 April 2019
15 Oct 2018 TM01 Termination of appointment of Michael Edward Perriam as a director on 15 October 2018
02 Jul 2018 AD01 Registered office address changed from C/O the Cylinder Service Centre Sedling Road Wear Industrial Estate Washington NE38 9BZ United Kingdom to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 2 July 2018
01 Jul 2018 PSC07 Cessation of Gary Davison as a person with significant control on 21 June 2018
01 Jul 2018 PSC02 Notification of Benbecula Group Ltd as a person with significant control on 21 June 2018
01 Jul 2018 TM01 Termination of appointment of Gary Davison as a director on 21 June 2018
01 Jul 2018 PSC07 Cessation of Christine Davison as a person with significant control on 21 June 2018
01 Jul 2018 TM01 Termination of appointment of Christine Davison as a director on 21 June 2018
01 Jul 2018 AP01 Appointment of Mr Simon Stewart Long as a director on 21 June 2018
01 Jul 2018 AP01 Appointment of Mr Alasdair Macdonald as a director on 21 June 2018
09 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
05 Feb 2018 AA Unaudited abridged accounts made up to 31 October 2017
20 Dec 2017 AA01 Previous accounting period extended from 31 May 2017 to 31 October 2017
27 Jun 2017 MR01 Registration of charge 101660560001, created on 22 June 2017
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 SH10 Particulars of variation of rights attached to shares