Advanced company searchLink opens in new window

SD GUTHRIE INTERNATIONAL LIVERPOOL REFINERY LIMITED

Company number 06627939

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)
26 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
10 Jun 2024 AA Full accounts made up to 31 December 2023
29 May 2024 CERTNM Company name changed sime darby oils liverpool refinery LIMITED\certificate issued on 29/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-29
11 Mar 2024 MR04 Satisfaction of charge 2 in full
07 Mar 2024 PSC08 Notification of a person with significant control statement
07 Mar 2024 PSC07 Cessation of New Britain Palm Oil Ltd as a person with significant control on 6 July 2020
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
26 Sep 2023 AA Full accounts made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
23 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
27 May 2021 AA Full accounts made up to 31 December 2020
02 Mar 2021 TM01 Termination of appointment of Andrew Timothy Worrall as a director on 29 January 2021
03 Sep 2020 AA Full accounts made up to 31 December 2019
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
22 May 2019 AP01 Appointment of Mr Michael Barkhuysen as a director on 18 May 2019
22 May 2019 TM01 Termination of appointment of Mohd Bakke Bin Salleh as a director on 17 May 2019
22 May 2019 TM01 Termination of appointment of Franki Anthony Dass as a director on 17 May 2019
22 May 2019 TM01 Termination of appointment of Yusef Bin Basiran as a director on 17 May 2019
22 May 2019 TM01 Termination of appointment of Philip Ko Kunjappy as a director on 17 May 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
03 Jan 2019 CH04 Secretary's details changed for London Law Secretarial Limited on 2 January 2019
30 Nov 2018 AA Full accounts made up to 30 June 2018