PETROLPRICES.COM LTD

82 St. John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.08995126
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 20 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 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

Gazette dissolved liquidation

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-19

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. & J. STEPHEN (BUILDERS) LIMITED

STEPHEN HOUSE,PERTH,PH2 8BS

Number:SC057720
Status:ACTIVE
Category:Private Limited Company

COAST & COUNTRY HOLIDAYS LTD

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

J & A FERGUSON (1794) LIMITED

FORT MATILDA,SCOTLAND,PA16 7QF

Number:SC303466
Status:ACTIVE
Category:Private Limited Company

NEWINGTON (SITTINGBOURNE) LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source