Advanced company searchLink opens in new window

WILDCAT PETROLEUM LIMITED

Company number SC467353

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
10 Apr 2018 CH01 Director's details changed for Mr Darrell Paul Johnson on 1 April 2018
05 Apr 2018 AA Micro company accounts made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
09 Aug 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
14 Nov 2016 AA Micro company accounts made up to 31 January 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2.912
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
08 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.0001 each 21/09/2015
08 Oct 2015 SH02 Sub-division of shares on 21 September 2015
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 2.912
06 Oct 2015 AP01 Appointment of Darrell Johnson as a director on 21 September 2015
06 Oct 2015 TM01 Termination of appointment of Andrew Allister Knott as a director on 21 September 2015
02 Feb 2015 CH01 Director's details changed for Director/President Andrew Allister Knott on 1 August 2014
02 Feb 2015 CH01 Director's details changed for Director/President Andrew Allister Knott on 30 January 2015
15 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
14 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-14
  • GBP 1