Advanced company searchLink opens in new window

PETRO-CANADA EUROPE LUBRICANTS LIMITED

Company number 05355307

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)
10 Oct 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 AP01 Appointment of Mark Allen Plake as a director on 1 February 2017
09 Mar 2017 AP01 Appointment of Denise Clark Mcwatters as a director on 1 February 2017
09 Mar 2017 TM01 Termination of appointment of Jonathan Wadie as a director on 1 February 2017
09 Mar 2017 TM01 Termination of appointment of Stephen Walter Daw as a director on 1 February 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Jan 2017 SH20 Statement by Directors
31 Jan 2017 SH19 Statement of capital on 31 January 2017
  • GBP 29,500,001.00
31 Jan 2017 CAP-SS Solvency Statement dated 23/01/17
31 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 47,500,001
09 Oct 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 47,500,001
30 Sep 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re adotion of new arts/ re directors authority 31/07/2014
18 Sep 2014 CC04 Statement of company's objects
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 47,500,001
03 Mar 2014 TM01 Termination of appointment of Lucie Dionne as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 AP01 Appointment of Lucie Dionne as a director
25 Sep 2013 CH01 Director's details changed for Mr Stephen Walter Daw on 24 September 2013
25 Sep 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 25 September 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013