Advanced company searchLink opens in new window

EU OIL LIMITED

Company number 06185019

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 21 December 2013
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 21 December 2012
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jan 2012 AD01 Registered office address changed from Unit 15, Kingstons Farm Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom on 3 January 2012
21 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Dec 2010 TM01 Termination of appointment of Carmelo Marino as a director
13 Dec 2010 TM02 Termination of appointment of Paul Mcclean as a secretary
13 Dec 2010 AP01 Appointment of Mr Prashant Chandran as a director
02 Nov 2010 TM01 Termination of appointment of Prashant Chandran as a director
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
08 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 200,000
07 Apr 2010 TM02 Termination of appointment of Carmelo Marino as a secretary
07 Apr 2010 AP03 Appointment of Mr Paul Mcclean as a secretary
18 Feb 2010 TM02 Termination of appointment of Paul Mcclean as a secretary
14 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 200,000
29 Oct 2009 AP01 Appointment of Mr Prashant Chandran as a director