PETROLPRICES.COM LTD
Status | DISSOLVED |
Company No. | 08995126 |
Category | Private Limited Company |
Incorporated | 14 Apr 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 2 months, 4 days |
SUMMARY
PETROLPRICES.COM LTD is an dissolved private limited company with number 08995126. It was incorporated 10 years, 20 days ago, on 14 April 2014 and it was dissolved 1 year, 2 months, 4 days ago, on 28 February 2023. The company address is 82 St. John Street, London, EC1M 4JN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2022
Action Date: 20 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-20
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Old address: Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ
Change date: 2021-07-06
New address: 82 st. John Street London EC1M 4JN
Documents
Liquidation voluntary declaration of solvency
Date: 02 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 27 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-24
Officer name: Paul Martin Mccormick
Documents
Termination director company with name termination date
Date: 27 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-24
Officer name: Susan Rhiannon Kynaston
Documents
Cessation of a person with significant control
Date: 27 Feb 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-29
Psc name: Fubra Limited
Documents
Notification of a person with significant control
Date: 27 Feb 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-01-29
Psc name: Bladerunner Enterprises Limited
Documents
Change account reference date company current shortened
Date: 24 Sep 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Capital alter shares subdivision
Date: 22 Jan 2020
Action Date: 19 Dec 2019
Category: Capital
Type: SH02
Date: 2019-12-19
Documents
Capital allotment shares
Date: 09 Jan 2020
Action Date: 27 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-27
Capital : 100,000 GBP
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fubra Limited
Change date: 2019-10-16
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-04
Psc name: Fubra Limited
Documents
Appoint person director company with name date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Rhiannon Kynaston
Appointment date: 2019-10-18
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Balazs Zaborszky
Termination date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-25
Officer name: Britt Peggy Hughes
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Cessation of a person with significant control
Date: 30 Apr 2019
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zii Limited
Cessation date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Change to a person with significant control
Date: 18 Apr 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Zii Limited
Change date: 2017-10-01
Documents
Change to a person with significant control
Date: 18 Apr 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-01
Psc name: Fubra Limited
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-01
Psc name: 4Choice Limited
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-01
Psc name: Zii Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Richard Neil Mason
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-15
Officer name: Mr Richard Neil Mason
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-15
Officer name: Dr Paul Martin Mccormick
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Britt Peggy Hughes
Appointment date: 2016-06-15
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-14
Officer name: Brendan Mcloughlin
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Jason David Lloyd
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-14
Officer name: Brendan Mcloughlin
Documents
Capital allotment shares
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Capital
Type: SH01
Capital : 1,081,000 GBP
Date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital allotment shares
Date: 27 Jul 2015
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-01
Capital : 661,000 GBP
Documents
Change person director company with change date
Date: 28 May 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Balazs Zaborszky
Change date: 2015-04-10
Documents
Change account reference date company previous shortened
Date: 28 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-08
Officer name: Mr Brendan Mcloughlin
Documents
Capital allotment shares
Date: 07 May 2015
Action Date: 06 May 2015
Category: Capital
Type: SH01
Capital : 331,000 GBP
Date: 2015-05-06
Documents
Some Companies
A. & J. STEPHEN (BUILDERS) LIMITED
STEPHEN HOUSE,PERTH,PH2 8BS
Number: | SC057720 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HIGH STREET,PEMBROKESHIRE,SA61 2BP
Number: | 06495419 |
Status: | ACTIVE |
Category: | Private Limited Company |
HBOS INVESTMENT FUND MANAGERS LIMITED
TRINITY ROAD,WEST YORKSHIRE,HX1 2RG
Number: | 00941082 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORT MATILDA,SCOTLAND,PA16 7QF
Number: | SC303466 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 11453709 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORAZUL ENERGIA (UK) HOLDINGS I LTD
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 10505836 |
Status: | ACTIVE |
Category: | Private Limited Company |