Advanced company searchLink opens in new window

TETOIL LIMITED

Company number 05658149

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AD01 Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016
19 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
27 Aug 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AA Full accounts made up to 31 December 2011
19 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
02 Feb 2012 AA Full accounts made up to 31 December 2010
21 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
25 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Simon Leigh Escott on 10 January 2011
30 Dec 2010 AA Full accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Simon Leigh Escott on 1 December 2009
17 Dec 2009 AD01 Registered office address changed from 83 Baker Street London W1U 6AG on 17 December 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
25 Jul 2009 288b Appointment terminate, director and secretary roman stanislaw niewiadomski logged form
18 Feb 2009 AUD Auditor's resignation
30 Jan 2009 363a Return made up to 19/12/08; full list of members