Advanced company searchLink opens in new window

PETROCELTIC RESOURCES LIMITED

Company number 03210072

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
28 Jan 2022 AA Full accounts made up to 31 December 2021
01 Dec 2021 MR04 Satisfaction of charge 032100720046 in full
01 Dec 2021 MR04 Satisfaction of charge 032100720043 in full
06 Oct 2021 AA Full accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
01 Jan 2021 AD02 Register inspection address has been changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to 83 Victoria Street London SW1H 0HW
13 Nov 2020 AA Full accounts made up to 31 December 2019
23 Mar 2020 PSC05 Change of details for Petroceltic Holdings Limited as a person with significant control on 30 April 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
16 Mar 2020 MR04 Satisfaction of charge 032100720045 in full
16 Mar 2020 MR01 Registration of charge 032100720046, created on 12 March 2020
16 Mar 2020 MR04 Satisfaction of charge 032100720044 in full
21 Jan 2020 AD02 Register inspection address has been changed from 2nd Floor, Portland House Bressenden Place London SW1E 5RS England to 111 Buckingham Palace Road Victoria London SW1W 0SR
27 Sep 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 CH01 Director's details changed for Mr Angelo Radostinov Moskov on 21 June 2019
21 Jun 2019 CH01 Director's details changed for Mr Denis Ischenko on 21 June 2019
11 Jun 2019 MR04 Satisfaction of charge 032100720042 in full
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
23 Jan 2019 AD02 Register inspection address has been changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS
07 Oct 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 TM01 Termination of appointment of Joseph Lenihan Mulcahy as a director on 6 September 2018