Advanced company searchLink opens in new window

PETROFOLIA LIMITED

Company number 08069873

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AD01 Registered office address changed from 120 Victoria Road Swindon Wiltshire SN1 3BH England to 42 Fleet Street Swindon SN1 1RE on 28 September 2015
05 May 2015 AP01 Appointment of Mr Rahul Patel as a director on 27 April 2015
05 May 2015 CERTNM Company name changed lanes properties LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
02 May 2015 TM01 Termination of appointment of Michael Lane as a director on 27 April 2015
28 Apr 2015 CERTNM Company name changed petrofolia LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-31
28 Apr 2015 AA Accounts for a dormant company made up to 31 May 2014
27 Apr 2015 AP01 Appointment of Mr Michael Lane as a director on 16 May 2014
15 Jan 2015 CERTNM Company name changed the reggae garden LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
14 Jan 2015 AD01 Registered office address changed from 4 Warwick Road Swindon SN1 3JL to 120 Victoria Road Swindon Wiltshire SN1 3BH on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of Adam James Mayhew as a director on 1 January 2015
14 Jan 2015 TM01 Termination of appointment of Paul James Bullimore as a director on 1 January 2015
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
01 Nov 2014 AD01 Registered office address changed from C/O Aj Mayhew 444 Cricklade Road Swindon Wiltshire SN2 7BE England to 4 Warwick Road Swindon SN1 3JL on 1 November 2014
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
01 Nov 2012 CH01 Director's details changed for Mr Paul James Bullimore on 1 November 2012
09 Oct 2012 CH01 Director's details changed for Mr Paul James Bullimore on 1 October 2012
20 Sep 2012 CH01 Director's details changed for Mr Paul James Bullimore on 20 September 2012
15 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted