Advanced company searchLink opens in new window

PETROPLUS MARKETING LIMITED

Company number 00819969

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 TM01 Termination of appointment of Joseph Dunlap Watson as a director on 29 February 2012
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 10,000
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jul 2011 TM01 Termination of appointment of Chester Kuchta as a director
06 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
01 Sep 2010 TM01 Termination of appointment of Karyn Ovelmen as a director
01 Sep 2010 AP01 Appointment of Mr Joseph Dunlap Watson as a director
26 Apr 2010 AD01 Registered office address changed from North Tees Site, Port Clarence Middlesbrough Cleveland TS2 1TT on 26 April 2010
01 Mar 2010 AP01 Appointment of Mr Jonathan Peter Barden as a director
01 Mar 2010 TM01 Termination of appointment of Bruce Jones as a director
21 Dec 2009 TM02 Termination of appointment of Michael Gayda as a secretary
21 Dec 2009 AP03 Appointment of Ms Angela Lesley Helen Graham as a secretary
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Aug 2009 363a Return made up to 13/08/09; full list of members