- Company Overview for CHEMIPETRO LIMITED (02941539)
- Filing history for CHEMIPETRO LIMITED (02941539)
- People for CHEMIPETRO LIMITED (02941539)
- Charges for CHEMIPETRO LIMITED (02941539)
- Insolvency for CHEMIPETRO LIMITED (02941539)
- More for CHEMIPETRO LIMITED (02941539)
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) |
---|---|---|---|
23 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2017 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 | |
19 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Mar 2017 | 1.4 | Notice of completion of voluntary arrangement | |
01 Feb 2017 | AD01 | Registered office address changed from Unit C Grazebrook Industrial Park Peartree Lane Dudley West Midlands DY2 0XW to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 1 February 2017 | |
27 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
27 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
13 May 2016 | TM02 | Termination of appointment of Gavin James Mcgrail as a secretary on 27 April 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD02 | Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Unit C, Grazebrook House Grazebrook Industrial Park Peartree Lane Dudley West Midlands DY2 0XW | |
12 Jan 2016 | AP03 | Appointment of Mr Gavin James Mcgrail as a secretary on 12 January 2016 | |
25 Nov 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
09 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 5 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 8 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 7 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Aug 2015 | MR01 | Registration of charge 029415390011, created on 25 August 2015 |