Advanced company searchLink opens in new window

MIDDLESBROUGH OILS UK LIMITED

Company number 06293246

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 TM01 Termination of appointment of Gordon Richard Tainton as a director on 31 March 2017
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,045,005
11 May 2016 AA Full accounts made up to 30 June 2015
17 Mar 2016 CH01 Director's details changed for Mr Gordon Richard Tainton on 17 March 2016
11 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,045,005
11 Aug 2015 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 55 Gower Street London WC1E 6HQ on 11 August 2015
11 Aug 2015 TM02 Termination of appointment of Marie Elizabeth Edwards as a secretary on 28 October 2014
17 Apr 2015 AA Full accounts made up to 30 June 2014
18 Mar 2015 AUD Auditor's resignation
16 Sep 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,045,005
15 Aug 2014 TM01 Termination of appointment of Nicholas Paul Myerson as a director on 4 August 2014
15 Aug 2014 AP01 Appointment of Mr Gordon Richard Tainton as a director on 4 August 2014
21 May 2014 AA Full accounts made up to 30 June 2013
04 Feb 2014 AD01 Registered office address changed from C/O 5Th Floor 22 Arlington Street London SW1A 1RD United Kingdom on 4 February 2014
11 Dec 2013 CH01 Director's details changed for Mr Nicholas Paul Myerson on 11 December 2013
23 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,045,005
05 Apr 2013 TM01 Termination of appointment of Steven Rudofsky as a director
26 Mar 2013 AA Full accounts made up to 30 June 2012
11 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
13 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom on 25 April 2012
13 Jan 2012 TM01 Termination of appointment of Martin Jarvis as a director