Advanced company searchLink opens in new window

PETROCHEM UK LIMITED

Company number 01601509

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)
23 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 22/12/2014
06 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 33,911,250
25 Jul 2014 TM01 Termination of appointment of Nicholas Brian Pye as a director on 18 July 2014
24 Jul 2014 AA Full accounts made up to 31 December 2013
22 Nov 2013 MISC Section 519
15 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 33,911,250
19 Sep 2013 TM01 Termination of appointment of David Barclay as a director
16 Sep 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AP01 Appointment of Duncan Paul Stonehouse as a director
09 May 2013 AP01 Appointment of Duncan Paul Stonehouse as a director
26 Apr 2013 MR01 Registration of charge 016015090020
25 Apr 2013 AP03 Appointment of Nigel John Wright as a secretary
23 Apr 2013 TM02 Termination of appointment of Roger Butler as a secretary
23 Apr 2013 TM01 Termination of appointment of Neil James as a director
23 Apr 2013 TM01 Termination of appointment of Paul Gemski as a director
23 Apr 2013 TM01 Termination of appointment of Roger Butler as a director
23 Apr 2013 AP01 Appointment of Mr Nigel John Wright as a director
23 Apr 2013 AP01 Appointment of Nicholas Brian Pye as a director
19 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
25 Jul 2012 TM01 Termination of appointment of William Watkins as a director
17 May 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
09 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr Paul Gemski on 4 January 2011
29 Sep 2011 AA Full accounts made up to 31 December 2010