THE MOST SENSIBLE WAY TO BUY HEATING OIL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Declaration of solvency |
09/04/259 April 2025 | Appointment of a voluntary liquidator |
08/04/258 April 2025 | Resolutions |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Confirmation statement made on 2025-01-08 with updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-01-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
10/02/2210 February 2022 | Notification of Susan Margaret Nicholas as a person with significant control on 2021-10-13 |
10/02/2210 February 2022 | Cessation of Susan Margaret as a person with significant control on 2021-10-13 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
13/10/2113 October 2021 | Notification of Susan Margaret as a person with significant control on 2021-10-13 |
22/02/2122 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | DIRECTOR APPOINTED MR STEPHEN DAVID NICHOLAS |
22/01/2122 January 2021 | DIRECTOR APPOINTED MRS LAUREN GRACE HUMPHRIES |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
09/09/199 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS / 11/06/2015 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/01/1514 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/01/1410 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/01/1327 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/01/1124 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET NICHOLAS / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS / 10/02/2010 |
18/02/1018 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
23/01/0823 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
11/01/0711 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | NEW SECRETARY APPOINTED |
11/01/0211 January 2002 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
11/01/0211 January 2002 | SECRETARY RESIGNED |
11/01/0211 January 2002 | DIRECTOR RESIGNED |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE MOST SENSIBLE WAY TO BUY HEATING OIL LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company