- Company Overview for PETROCHEMICAL SALES AND MARKETING LIMITED (03354306)
- Filing history for PETROCHEMICAL SALES AND MARKETING LIMITED (03354306)
- People for PETROCHEMICAL SALES AND MARKETING LIMITED (03354306)
- More for PETROCHEMICAL SALES AND MARKETING LIMITED (03354306)
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
|
|
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
|
|
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
|
|
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 |