FIRST OIL UK HOLDINGS LIMITED

21 Regatta House 21 Regatta House, Teddington, TW11 8AZ, Middlesex
StatusDISSOLVED
Company No.01282732
CategoryPrivate Limited Company
Incorporated21 Oct 1976
Age47 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution21 Jun 2016
Years7 years, 10 months, 25 days

SUMMARY

FIRST OIL UK HOLDINGS LIMITED is an dissolved private limited company with number 01282732. It was incorporated 47 years, 6 months, 26 days ago, on 21 October 1976 and it was dissolved 7 years, 10 months, 25 days ago, on 21 June 2016. The company address is 21 Regatta House 21 Regatta House, Teddington, TW11 8AZ, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Steven Richard George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Bowyer

Appointment date: 2015-04-20

Documents

Legacy

Date: 18 Feb 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/14

Documents

Legacy

Date: 18 Feb 2015

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/04/14

Documents

View document PDF

Legacy

Date: 18 Feb 2015

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Resolution

Date: 12 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012827320006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012827320005

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard George

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 16 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Grant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Forbes

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Alexander Suttie

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Andrew Forbes

Change date: 2009-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-19

Officer name: Mr Stephen Grant

Documents

View document PDF

Resolution

Date: 10 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven george

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stephen grant

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 31/10/02 from: boundary road harfreys industrial estate great yarmouth norfolk NR31 0JY

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 30/04/00

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 14/07/99 from: first floor bucklersbury house 83 cannon street london EC4N 8PE

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tuskar uk holdings LIMITED\certificate issued on 21/05/99

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 30/01/97 from: dashwood house 69 old broad street london EC2M 1PE

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shenandoah uk holdings LIMITED\certificate issued on 15/11/95

Documents

View document PDF

Resolution

Date: 24 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BEST ACCESSORIES UK LTD

96 BREAMORE ROAD,ILFORD,IG3 9NN

Number:11299878
Status:ACTIVE
Category:Private Limited Company

C O'NEILL LTD

26 BACKGLEN ROAD,OMAGH,BT79 7NG

Number:NI611970
Status:ACTIVE
Category:Private Limited Company

DEBI DUNCAN LTD

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:07138669
Status:ACTIVE
Category:Private Limited Company

F&C INVESTMENT TRUST PLC

EXCHANGE HOUSE,LONDON,EC2A 2NY

Number:00012901
Status:ACTIVE
Category:Public Limited Company

FLEX APPEAL LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:04652191
Status:ACTIVE
Category:Private Limited Company

PENGERSICK CONSULTING LIMITED

S G HOUSE,WINCHESTER,SO23 9HX

Number:11275487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source