- Company Overview for PETROCHEM TRAINING LTD (09056497)
- Filing history for PETROCHEM TRAINING LTD (09056497)
- People for PETROCHEM TRAINING LTD (09056497)
- More for PETROCHEM TRAINING LTD (09056497)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2021 | DS01 | Application to strike the company off the register | |
26 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2021 | TM01 | Termination of appointment of Nicholas Robin Jones as a director on 14 May 2021 | |
21 May 2021 | PSC07 | Cessation of Nicholas Robin Jones as a person with significant control on 13 August 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from 10-11 st James Court Friar Gate Derby DE1 1BT England to 41 Braunstone Close Leicester LE3 2GU on 10 February 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
08 May 2019 | AD01 | Registered office address changed from Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England to 10-11 st James Court Friar Gate Derby DE1 1BT on 8 May 2019 | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Bramley House Wilsthorpe Road Long Eaton NG10 3SX England to Bramley House Bramley Road Long Eaton Nottingham NG10 3SX on 6 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from 12 Constance Street London E16 2DQ England to Bramley House Wilsthorpe Road Long Eaton NG10 3SX on 5 June 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 18 Back Lane Hilton Derby DE65 5GJ England to 12 Constance Street London E16 2DQ on 17 April 2018 | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
30 May 2017 | AD01 | Registered office address changed from Unit 17 Hilton Industrial Estate Sutton Lane Hilton Derbyshire DE65 5FE England to 18 Back Lane Hilton Derby DE65 5GJ on 30 May 2017 | |
24 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
17 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
18 Feb 2016 | AD01 | Registered office address changed from 18 Back Lane Hilton Derby DE65 5GJ to Unit 17 Hilton Industrial Estate Sutton Lane Hilton Derbyshire DE65 5FE on 18 February 2016 |