Advanced company searchLink opens in new window

PETROCHEM TRAINING LTD

Company number 09056497

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)
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
  • GBP 100
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