- Company Overview for PETROLEUM GAZ PLC (05594494)
- Filing history for PETROLEUM GAZ PLC (05594494)
- People for PETROLEUM GAZ PLC (05594494)
- More for PETROLEUM GAZ PLC (05594494)
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) |
---|---|---|---|
13 Jun 2016 | MAR | Re-registration of Memorandum and Articles | |
13 Jun 2016 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
13 Jun 2016 | BS | Balance Sheet | |
13 Jun 2016 | AUDR | Auditor's report | |
13 Jun 2016 | AUDS | Auditor's statement | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | RR01 | Re-registration from a private company to a public company including appointment of secretary(s) | |
02 Jun 2016 | CERTNM |
Company name changed greywood fuels LIMITED\certificate issued on 02/06/16
|
|
02 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 2 June 2016 | |
02 Jun 2016 | AP02 | Appointment of Petroleum Finance Limited as a director on 31 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Uk Corporate Directors Ltd as a director on 31 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Graham James Foster as a director on 31 May 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 31 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Youcef Aden as a director on 31 May 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
10 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
15 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
24 Jun 2013 | CH02 | Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 | |
24 Jun 2013 | CH02 | Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 |