- Company Overview for PETRO-CHEM HEURTEY LIMITED (05430264)
- Filing history for PETRO-CHEM HEURTEY LIMITED (05430264)
- People for PETRO-CHEM HEURTEY LIMITED (05430264)
- Insolvency for PETRO-CHEM HEURTEY LIMITED (05430264)
- More for PETRO-CHEM HEURTEY LIMITED (05430264)
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
|
|
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
|
|
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 |