52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
LLP Designated Member Name | Oilflow Solutions Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 August 2015) |
Correspondence Address | C/O Fairhurst Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
LLP Designated Member Name | Oilflow Solutions Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | Fairhurst Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the limited liability partnership off the register (3 pages) |
16 March 2015 | Application to strike the limited liability partnership off the register (3 pages) |
8 May 2014 | Annual return made up to 26 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 26 April 2014 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 May 2013 | Annual return made up to 26 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 26 April 2013 (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 August 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 (1 page) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 May 2012 | Annual return made up to 26 April 2012 (3 pages) |
10 May 2012 | Annual return made up to 26 April 2012 (3 pages) |
3 June 2011 | Annual return made up to 26 April 2011 (3 pages) |
3 June 2011 | Annual return made up to 26 April 2011 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 May 2010 | Annual return made up to 26 April 2010 (8 pages) |
26 May 2010 | Annual return made up to 26 April 2010 (8 pages) |
24 March 2010 | Member's details changed for Vienco Systems Limited on 17 February 2010 (3 pages) |
24 March 2010 | Member's details changed for Vienco Systems Limited on 17 February 2010 (3 pages) |
24 March 2010 | Termination of appointment of Oilflow Solutions Holdings Limited as a member (1 page) |
24 March 2010 | Termination of appointment of Oilflow Solutions Holdings Limited as a member (1 page) |
24 March 2010 | Appointment of Oilflow Solutions Holdings Limited as a member (3 pages) |
24 March 2010 | Appointment of Oilflow Solutions Holdings Limited as a member (3 pages) |
16 June 2009 | Annual return made up to 26/04/09 (2 pages) |
16 June 2009 | Annual return made up to 26/04/09 (2 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Annual return made up to 26/04/08 (2 pages) |
2 July 2008 | Annual return made up to 26/04/08 (2 pages) |
19 June 2008 | Member's particulars agt energy LIMITED (1 page) |
19 June 2008 | Member's particulars agt energy LIMITED (1 page) |
16 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 June 2007 | Annual return made up to 26/04/07 (2 pages) |
26 June 2007 | Annual return made up to 26/04/07 (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 May 2006 | Annual return made up to 26/04/06 (2 pages) |
30 May 2006 | Annual return made up to 26/04/06 (2 pages) |
4 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 34 albyn place aberdeen AB10 1FW (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 34 albyn place aberdeen AB10 1FW (1 page) |
26 April 2005 | Incorporation (3 pages) |
26 April 2005 | Incorporation (3 pages) |