Advanced company searchLink opens in new window

PETROSTEM (UK) LIMITED

Company number 03581607

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)
09 Sep 2016 AA Full accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
14 Jun 2016 CH04 Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016
18 May 2016 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
  • ANNOTATION Replacement the form replaces the AR01 registered on 18/06/2015 as it was not properly delivered
18 May 2016 AR01 Annual return made up to 30 May 2014 with full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 08/06/2014 as it was not properly delivered
18 May 2016 AR01 Annual return made up to 30 May 2013 with full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 22/07/2013 as it was not properly delivered
18 May 2016 AR01 Annual return made up to 30 May 2012 with full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 11/06/2012 as it was not properly delivered
18 May 2016 AR01 Annual return made up to 30 May 2011 with full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 02/08/2011 as it was not properly delivered
18 May 2016 AR01 Annual return made up to 30 May 2010 with full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 24/06/2010 as it was not properly delivered
03 May 2016 AP01 Appointment of Mr Peter Duthie as a director on 27 November 2014
29 Jul 2015 AA Full accounts made up to 31 March 2015
03 Jul 2015 MR01 Registration of charge 035816070005, created on 25 June 2015
24 Jun 2015 MR04 Satisfaction of charge 2 in full
24 Jun 2015 MR04 Satisfaction of charge 3 in full
24 Jun 2015 MR04 Satisfaction of charge 4 in full
18 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
18 Jun 2015 TM01 Termination of appointment of Amirreza Kasraie as a director on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Richard Mark Farnfield as a director on 27 November 2014
27 Nov 2014 CERTNM Company name changed ppcl LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-27
27 Nov 2014 CONNOT Change of name notice
17 Jul 2014 AA Full accounts made up to 31 March 2014
08 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 10,000
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
08 Jun 2014 CH04 Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 August 2013
25 Jul 2013 AA Full accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 17/05/2016