Advanced company searchLink opens in new window

THIRD ENERGY ONSHORE LIMITED

Company number 04946049

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)
24 Jan 2018 TM01 Termination of appointment of John Alexander Gordon Dewar as a director on 22 January 2018
24 Jan 2018 AP01 Appointment of Alan Linn as a director on 22 January 2018
24 Jan 2018 AP03 Appointment of Paul Savage as a secretary on 22 January 2018
05 Jan 2018 MR01 Registration of charge 049460490010, created on 22 December 2017
21 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
20 Sep 2017 AP01 Appointment of Mr Keith Robertson Cochrane as a director on 8 September 2017
22 May 2017 MR01 Registration of charge 049460490009, created on 19 May 2017
19 Apr 2017 TM01 Termination of appointment of David James Robottom as a director on 28 March 2017
22 Feb 2017 AA Full accounts made up to 31 December 2015
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
02 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,640,105
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 3 February 2015
03 Feb 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 February 2015
25 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,640,105
09 Oct 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AD01 Registered office address changed from 7Th Floor Portland House Bressenden Place London SW1E 5BH United Kingdom on 13 May 2014
13 May 2014 AD01 Registered office address changed from Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF on 13 May 2014
04 Mar 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,640,105
11 Oct 2013 CERTNM Company name changed viking petroleum uk LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off