AIMS2 PETROGROCS LTD

1 Hulton Lane, Bolton, BL3 4JB, England
StatusACTIVE
Company No.09349333
CategoryPrivate Limited Company
Incorporated10 Dec 2014
Age9 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

AIMS2 PETROGROCS LTD is an active private limited company with number 09349333. It was incorporated 9 years, 6 months, 8 days ago, on 10 December 2014. The company address is 1 Hulton Lane, Bolton, BL3 4JB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-29

New date: 2021-12-28

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: 1 Hulton Lane Bolton BL3 4JB

Old address: 9 Hulton Lane Bolton BL3 4JB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Adam Maqsood

Appointment date: 2020-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-25

Officer name: Naseer Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: C/O Mh Accountant Ltd 147 Dickenson Road Manchester M14 5HZ England

New address: 9 Hulton Lane Bolton BL3 4JB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

New address: C/O Mh Accountant Ltd 147 Dickenson Road Manchester M14 5HZ

Change date: 2018-05-04

Old address: 147 Dickenson Road Manchester M14 5HZ England

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-09

Psc name: Naseer Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Mr Naseer Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: Muhammad Maqsood

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-09

Psc name: Muhammad Adam Maqsood

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Address

Type: AD01

Old address: 8 Carlton Avenue Bolton BL3 4JW England

New address: 147 Dickenson Road Manchester M14 5HZ

Change date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

New address: 8 Carlton Avenue Bolton BL3 4JW

Change date: 2016-12-07

Old address: 148 Rosiland Court Asgard Drive Salford M5 4TG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: 14C Hull Road Hessle HU13 0AH

New address: 148 Rosiland Court Asgard Drive Salford M5 4TG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER HEATH ASSOCIATES LIMITED

SYCAMORE LODGE,BLABY LEICESTER,LE8 4GD

Number:02569282
Status:ACTIVE
Category:Private Limited Company
Number:AC001684
Status:ACTIVE
Category:Other company type

CAPITAL PARTNERS LIMITED

110 VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:06978159
Status:ACTIVE
Category:Private Limited Company

CHRIS RUDD LIMITED

HANWORTH HOUSE,HOLT,NR25 6HP

Number:10086969
Status:ACTIVE
Category:Private Limited Company

DIUNE LTD

563 TAXASSIST ACCOUNTANTS,LONDON,W4 3AY

Number:07071582
Status:ACTIVE
Category:Private Limited Company

MEADOWS HOLDINGS LTD

FLOOR 2,MANCHESTER,M1 3BE

Number:11103444
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