Advanced company searchLink opens in new window

PETRO-CHEM HEURTEY LIMITED

Company number 05430264

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 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2012 4.68 Liquidators' statement of receipts and payments to 14 February 2012
23 Feb 2011 600 Appointment of a voluntary liquidator
23 Feb 2011 4.70 Declaration of solvency
23 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-15
23 Feb 2011 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 23 February 2011
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 20,000
17 May 2010 CH01 Director's details changed for Anthony Limpe on 1 October 2009
17 May 2010 CH01 Director's details changed for Stephen Limpe on 1 October 2009
17 May 2010 CH01 Director's details changed for Jacques Baptiste Moulin on 1 October 2009
17 May 2010 AD03 Register(s) moved to registered inspection location
17 May 2010 CH04 Secretary's details changed for Secretarial Services Limited on 1 October 2009
17 May 2010 CH01 Director's details changed for Michel Pingeot on 1 October 2009
17 May 2010 AD02 Register inspection address has been changed
16 Jan 2010 AA Total exemption full accounts made up to 31 December 2008
06 May 2009 363a Return made up to 20/04/09; full list of members
06 May 2009 288c Director's Change of Particulars / jacques moulin / 20/04/2008 / HouseName/Number was: , now: 47; Street was: 37 rue le primatice, now: bis rue de moret; Post Town was: fontainebleau, now: thomery; Region was: 77300, now: 77810
06 May 2009 288c Director's Change of Particulars / michel pingeot / 20/04/2008 / HouseName/Number was: , now: 50; Street was: 50 rue de bourgogne, now: rue de bourgogne; Post Code was: foreign, now:
30 Jul 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
29 Jul 2008 AA Full accounts made up to 30 September 2007
14 May 2008 363a Return made up to 20/04/08; full list of members
25 Mar 2008 287 Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL
05 Dec 2007 363a Return made up to 20/04/07; full list of members