Advanced company searchLink opens in new window

PETROCHEMICAL SYSTEMS & TECHNOLOGIES LIMITED

Company number 05306738

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
18 May 2018 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham TW1 1RF on 18 May 2018
18 May 2018 AP01 Appointment of Mr Richard Laurence Cooper as a director on 23 April 2018
18 May 2018 TM01 Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 23 April 2018
01 May 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 PSC08 Notification of a person with significant control statement
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
04 Jan 2018 PSC08 Notification of a person with significant control statement
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
19 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
08 Dec 2014 CH02 Director's details changed for Keystone Investments Limited on 8 December 2014
08 Dec 2014 CH04 Secretary's details changed for Guernsey Corporate Secretaries Limited on 8 December 2014
08 Dec 2014 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 8 December 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2