PETER WHITE (PETRO-CHEM) LIMITED
Status | LIQUIDATION |
Company No. | 01310074 |
Category | Private Limited Company |
Incorporated | 22 Apr 1977 |
Age | 47 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
PETER WHITE (PETRO-CHEM) LIMITED is an liquidation private limited company with number 01310074. It was incorporated 47 years, 1 month, 9 days ago, on 22 April 1977. The company address is 68 Ship Street, Brighton, BN1 1AE, East Sussex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Address
Type: AD01
New address: 68 Ship Street Brighton East Sussex BN1 1AE
Old address: 10 Ardmore Way Guildford Surrey GU2 9RR England
Change date: 2023-11-20
Documents
Liquidation voluntary declaration of solvency
Date: 20 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change account reference date company previous shortened
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
New address: 10 Ardmore Way Guildford Surrey GU2 9RR
Old address: 6 Pitt Place Church Street Epsom Surrey KT17 4PY England
Change date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 05 Mar 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
New address: 6 Pitt Place Church Street Epsom Surrey KT17 4PY
Old address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
Change date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marjorie White
Documents
Appoint person secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanna Margaret White
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Clive White
Change date: 2010-01-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/97; no change of members
Documents
Accounts with accounts type small
Date: 24 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 09 Apr 1995
Category: Capital
Type: 88(2)O
Description: Ad 31/10/94--------- £ si 146@1
Documents
Legacy
Date: 16 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 09 Dec 1994
Category: Capital
Type: 88(2)P
Description: Ad 31/10/94--------- £ si 146@1=146 £ ic 200/346
Documents
Legacy
Date: 05 Dec 1994
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/94
Documents
Resolution
Date: 05 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 11 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 15 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/94; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 09 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/93; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 12 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/92; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 16 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/91; no change of members
Documents
Legacy
Date: 19 Jul 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 23/04/90 from: 35 westminster bridge road london SE1 7JB
Documents
Accounts with accounts type small
Date: 06 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 06 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/01/90; full list of members
Documents
Legacy
Date: 07 Dec 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Accounts with accounts type small
Date: 19 Jun 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 19 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/05/89; full list of members
Documents
Accounts with made up date
Date: 23 Mar 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 23 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/02/88; full list of members
Documents
Legacy
Date: 03 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/04/87; full list of members
Documents
Accounts with made up date
Date: 03 Jun 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 24 May 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Legacy
Date: 24 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 22/05/86; full list of members
Documents
Legacy
Date: 28 Oct 1981
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
THE FOLLY 387 FULWOOD ROAD,SHEFFIELD,S10 3GA
Number: | 07280432 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A OAKLANDS BUSINESS CENTRE,WOKINGHAM,RG41 2FD
Number: | 09885938 |
Status: | ACTIVE |
Category: | Private Limited Company |
GSG CULTURE EXCHANGE CENTRE LTD
24 SOMERHILL ROAD,KENT,DA16 1PE
Number: | 07867997 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11583197 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 DAGGETT ROAD,CLEETHORPES,DN35 0EN
Number: | 07296209 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HEOL WAUN,PORTH,CF39 8DH
Number: | 11875741 |
Status: | ACTIVE |
Category: | Private Limited Company |