Advanced company searchLink opens in new window

PETROCHEMICAL SALES AND MARKETING LIMITED

Company number 03354306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
17 Apr 2018 PSC07 Cessation of Stuart James Cummings as a person with significant control on 1 April 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 PSC02 Notification of Bih Holdings Pte Ltd as a person with significant control on 20 November 2017
20 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Sep 2016 TM01 Termination of appointment of David William Miller as a director on 21 September 2016
21 Sep 2016 AP01 Appointment of Mr Stuart James Cummings as a director on 21 September 2016
20 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jul 2015 AP03 Appointment of Ms Susan Elizabeth Hoffman as a secretary on 1 July 2015
27 Jul 2015 TM02 Termination of appointment of Christine Grace Isette Hooper as a secretary on 30 June 2015
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
30 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
22 Apr 2013 TM01 Termination of appointment of Nigel Woodhouse as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders