Advanced company searchLink opens in new window

TIMAN OIL & GAS PLC

Company number 05352629

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)
18 Jul 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2023
18 Jul 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2022
20 Jul 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2021
18 Jul 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2020
19 Jul 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2019
09 Mar 2019 TM02 Termination of appointment of Stephen Richard Page as a secretary on 1 January 2018
25 Jan 2019 AA Group of companies' accounts made up to 31 December 2011
25 Jan 2019 AA Group of companies' accounts made up to 31 December 2010
25 Jan 2019 AAMD Amended group of companies' accounts made up to 31 December 2008
25 Jan 2019 AA Group of companies' accounts made up to 31 December 2009
31 Jul 2018 AD01 Registered office address changed from 260 Field End Road C/O Mg Group, Audit House Ruislip Middlesex HA4 9LT England to 180 Piccadilly St James London W1J 9HF on 31 July 2018
18 Jul 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2018
28 Aug 2017 AD01 Registered office address changed from 10 Buckingham Palace Road London SW1W 0QP England to 260 Field End Road C/O Mg Group, Audit House Ruislip Middlesex HA4 9LT on 28 August 2017
15 Jul 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2017
27 May 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 437,223.905
02 Dec 2015 CH03 Secretary's details changed for Mr Stephen Richard Page on 1 April 2015
25 Nov 2015 CH01 Director's details changed for Mr Mikhail Preobrazhenskiy on 20 October 2015
10 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 437,223,905
02 Mar 2015 CH01 Director's details changed for William Richard Roberts on 1 January 2015
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 437,223,905
29 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 August 2014
  • GBP 388,037.249
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 379,143.916