Advanced company searchLink opens in new window

PETROLPRICES.COM LTD

Company number 08995126

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
06 Jul 2021 AD01 Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ to 82 st. John Street London EC1M 4JN on 6 July 2021
02 Jul 2021 LIQ01 Declaration of solvency
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
23 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
27 Feb 2021 TM01 Termination of appointment of Paul Martin Mccormick as a director on 24 February 2021
27 Feb 2021 TM01 Termination of appointment of Susan Rhiannon Kynaston as a director on 24 February 2021
27 Feb 2021 PSC07 Cessation of Fubra Limited as a person with significant control on 29 January 2021
27 Feb 2021 PSC02 Notification of Bladerunner Enterprises Limited as a person with significant control on 29 January 2021
24 Sep 2020 AA01 Current accounting period shortened from 28 February 2021 to 30 September 2020
11 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
27 May 2020 CS01 Confirmation statement made on 18 April 2020 with updates
22 Jan 2020 SH02 Sub-division of shares on 19 December 2019
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 100,000
18 Nov 2019 PSC05 Change of details for Fubra Limited as a person with significant control on 16 October 2019
07 Nov 2019 PSC05 Change of details for Fubra Limited as a person with significant control on 4 November 2019
18 Oct 2019 AP01 Appointment of Mrs Susan Rhiannon Kynaston as a director on 18 October 2019
04 Oct 2019 TM01 Termination of appointment of Peter Balazs Zaborszky as a director on 4 October 2019
20 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
29 Jul 2019 TM01 Termination of appointment of Britt Peggy Hughes as a director on 25 July 2019
30 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates