OIL BURNER COMPONENTS LIMITED
Status | DISSOLVED |
Company No. | 00287030 |
Category | Private Limited Company |
Incorporated | 18 Apr 1934 |
Age | 90 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 3 months, 28 days |
SUMMARY
OIL BURNER COMPONENTS LIMITED is an dissolved private limited company with number 00287030. It was incorporated 90 years, 23 days ago, on 18 April 1934 and it was dissolved 4 years, 3 months, 28 days ago, on 14 January 2020. The company address is 1020 Eskdale Road , Winnersh Triangle 1020 Eskdale Road , Winnersh Triangle, Berkshire, RG41 5TS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change person secretary company with change date
Date: 28 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-18
Officer name: Katherine Mary Mccormick
Documents
Change corporate director company with change date
Date: 28 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-12-18
Officer name: Wolseley Directors Limited
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
Old address: Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
New address: 1020 Eskdale Road , Winnersh Triangle Wokingham Berkshire RG41 5TS
Change date: 2017-12-19
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-18
Psc name: Wolseley Limited
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Andrew Ross Smith
Termination date: 2016-11-30
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Andrew James Frederick Burton
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type dormant
Date: 02 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Appoint person secretary company with name date
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katherine Mary Mccormick
Appointment date: 2015-07-31
Documents
Termination secretary company with name termination date
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Middlemiss
Termination date: 2015-07-31
Documents
Change person secretary company with change date
Date: 16 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-16
Officer name: Graham Middlemiss
Documents
Accounts with accounts type dormant
Date: 12 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type dormant
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type dormant
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person secretary company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Middlemiss
Documents
Termination secretary company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tom Brophy
Documents
Appoint person secretary company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Middlemiss
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type full
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Termination secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Drew
Documents
Appoint person secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tom Brophy
Documents
Accounts with accounts type dormant
Date: 03 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Resolution
Date: 03 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Legacy
Date: 08 Sep 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Capital
Type: SH19
Date: 2010-09-08
Capital : 1 GBP
Documents
Legacy
Date: 08 Sep 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 31/08/10
Documents
Resolution
Date: 08 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Webster
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Ross Smith
Documents
Accounts with accounts type dormant
Date: 03 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Webster
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Drew
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 03 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 11 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/02; full list of members
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 26/04/02 from: po box 18 vines lane droitwich worcs WR9 8ND
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 10 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/00; full list of members
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 30 Nov 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Nov 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 04 Dec 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/97; no change of members
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Dec 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/96; no change of members
Documents
Legacy
Date: 08 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 06/11/95; full list of members
Documents
Some Companies
2 CATCHPOLE LANE,MALDON,CM9 8PY
Number: | 05666788 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WESTHOLM AVENUE,STOCKPORT,SK4 5BE
Number: | 11361762 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 BARCLAY STREET,LEICESTER,LE3 0JE
Number: | 10672860 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11698637 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER OIL ABERDEEN SERVICES LIMITED
23 LOWER BELGRAVE STREET,,SW1W 0NR
Number: | 01164961 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED
C/O UNIVERSITY SECRETARY THE UNIVERSITY OF HUDDERSFIELD,HUDDERSFIELD,HD1 3DH
Number: | 02917855 |
Status: | ACTIVE |
Category: | Private Limited Company |