PETROWEB SOLUTIONS LIMITED

C/O Begbies Traynor Llp C/O Begbies Traynor Llp, Aberdeen, AB15 4YD
StatusLIQUIDATION
Company No.SC212669
CategoryPrivate Limited Company
Incorporated08 Nov 2000
Age23 years, 7 months, 10 days
JurisdictionScotland

SUMMARY

PETROWEB SOLUTIONS LIMITED is an liquidation private limited company with number SC212669. It was incorporated 23 years, 7 months, 10 days ago, on 08 November 2000. The company address is C/O Begbies Traynor Llp C/O Begbies Traynor Llp, Aberdeen, AB15 4YD.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Old address: Deeside Cottage Blairs Aberdeen AB12 5YP Scotland

New address: C/O Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD

Change date: 2020-03-13

Documents

View document PDF

Resolution

Date: 13 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 16 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: Offshore House, Claymore Drive Bridge of Don Aberdeen AB23 8GD

New address: Deeside Cottage Blairs Aberdeen AB12 5YP

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

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Fiona Elizabeth Van Der Vossen

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Van Der Vossen

Change date: 2009-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 04/11/05 from: deeside cottage blairs aberdeen AB12 5YP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/01/01--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/01/01--------- £ si 49@1=49 £ ic 1/50

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 25/01/01 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallcounty LIMITED\certificate issued on 20/12/00

Documents

View document PDF

Incorporation company

Date: 08 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING COSMETIC SERVICES LIMITED

4 PORTLAND ARCADE,SOUTHWELL,NG25 0EH

Number:02354880
Status:ACTIVE
Category:Private Limited Company

C K R TELECOM LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:07992244
Status:ACTIVE
Category:Private Limited Company

JJC VOLLEYBALL LIMITED

43 FARM LANE SOUTH,NEW MILTON,BH25 7BW

Number:11103778
Status:ACTIVE
Category:Private Limited Company

K A HOLT CONSULTING LIMITED

GRANGE BARN LODDINGTON ROAD,LEICESTER,LE7 9DE

Number:05172656
Status:ACTIVE
Category:Private Limited Company

NORTHERN EDUCATION TRUST

COBALT BUSINESS EXCHANGE CENTRAL UNIT 5, SILVER FOX WAY,NEWCASTLE UPON TYNE,NE27 0QJ

Number:07189647
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RAINBOW FOSTERING SERVICES LTD

10 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:03674231
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