Advanced company searchLink opens in new window

PETROTEC UK LTD

Company number 05386953

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2010 DS01 Application to strike the company off the register
26 Nov 2009 AP01 Appointment of Mr Jimmy Yvan Farrow as a director
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Oct 2009 287 Registered office changed on 01/10/2009 from Q8 services, 1 yarmouth road, ormesby st. Margaret gt. Yarmouth norfolk NR29 3QB
01 Apr 2009 363a Return made up to 09/03/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Sep 2008 288c Director's Change of Particulars / karl reeder / 15/08/2008 / Surname was: reeder, now: farrow; Area was: caister on sea, now: ; Post Town was: great yarmouth, now: caister
13 May 2008 288b Appointment Terminated Secretary roger farrow
03 Apr 2008 363a Return made up to 09/03/08; full list of members
03 Apr 2008 288c Director's Change of Particulars / karl reeder / 01/12/2007 / HouseName/Number was: , now: 13; Street was: 23 the promenade, now: humber close; Area was: scratby, now: caister on sea
23 Dec 2007 288b Secretary resigned
23 Dec 2007 288a New secretary appointed
23 Dec 2007 288b Director resigned
26 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Mar 2007 363a Return made up to 09/03/07; full list of members
27 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Sep 2006 288a New director appointed
17 Mar 2006 363a Return made up to 09/03/06; full list of members
10 Jan 2006 225 Accounting reference date shortened from 31/03/06 to 31/12/05
05 May 2005 395 Particulars of mortgage/charge
09 Mar 2005 NEWINC Incorporation