Advanced company searchLink opens in new window

KNIGHT OIL TOOLS UK ACQUISITION COMPANY LIMITED

Company number SC409505

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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2016 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016
11 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,001
25 Feb 2015 AA Full accounts made up to 31 December 2013
05 Feb 2015 AP01 Appointment of President & Chief Executive Officer Earl J Blackwell as a director on 20 January 2015
05 Feb 2015 TM01 Termination of appointment of Mark Edward Knight as a director on 20 January 2015
04 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,001
17 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
15 Apr 2014 AA Full accounts made up to 31 October 2012
16 Jan 2014 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,001
16 May 2013 SH01 Statement of capital following an allotment of shares on 24 April 2012
  • GBP 1,001
05 Apr 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
05 Apr 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary
08 Jan 2013 AR01 Annual return made up to 17 October 2012 with full list of shareholders
18 Nov 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 18 November 2012
01 Aug 2012 CH01 Director's details changed for Mark Edward Knight on 24 April 2012
25 Nov 2011 AP01 Appointment of Mark Edward Knight as a director
25 Nov 2011 TM01 Termination of appointment of Roger Connon as a director
25 Nov 2011 TM01 Termination of appointment of Md Directors Limited as a director
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 1,000
10 Nov 2011 CERTNM Company name changed pacific shelf 1676 LIMITED\certificate issued on 10/11/11
  • CONNOT ‐
10 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07
17 Oct 2011 NEWINC Incorporation