Advanced company searchLink opens in new window

PETROLEUM TECHNOLOGY GROUP (UK) LIMITED

Company number SC299666

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)
09 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
16 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jan 2011 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2011-01-16
  • GBP 1
16 Jan 2011 TM01 Termination of appointment of Gunnar Andersen as a director
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
23 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
13 May 2009 287 Registered office changed on 13/05/2009 from suite 13, badentoy business centre, badentoy industrial estate, portlethen, aberdeen aberdeenshire AB12 4YD
28 Apr 2009 363a Return made up to 27/03/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 27/03/08; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Jun 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
27 Jun 2007 88(2)R Ad 27/03/06--------- £ si 99@1
04 Jun 2007 363a Return made up to 27/03/07; full list of members
09 May 2006 287 Registered office changed on 09/05/06 from: blairs college, south deeside road, blairs aberdeen AB12 5LF
27 Mar 2006 NEWINC Incorporation