Advanced company searchLink opens in new window

ALL ENERGY RESOURCES LIMITED

Company number SC272748

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)
20 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
28 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2014 DS01 Application to strike the company off the register
31 May 2013 AA Total exemption full accounts made up to 31 August 2012
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
23 Jan 2013 AD01 Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA United Kingdom on 23 January 2013
23 Jan 2013 AR01 Annual return made up to 15 August 2012 with full list of shareholders
23 Jan 2013 AP01 Appointment of Mr Neill Allan as a director
23 Jan 2013 AD01 Registered office address changed from 35/3 Buchanan Street Edinburgh EH6 8RB United Kingdom on 23 January 2013
23 Jan 2013 TM01 Termination of appointment of Neill Allan as a director
23 Jan 2013 AP01 Appointment of Mr Neill Allan as a director
23 Jan 2013 TM02 Termination of appointment of Premier Secretaries Limited as a secretary
23 Jan 2013 AD01 Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 23 January 2013
18 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 TM01 Termination of appointment of Arthur Barber as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
03 Aug 2011 AP01 Appointment of Arthur Keith Barber as a director
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Jun 2011 TM01 Termination of appointment of Arthur Barber as a director
12 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
12 Oct 2010 CH04 Secretary's details changed for Premier Secretaries Limited on 1 August 2010