Advanced company searchLink opens in new window

PETROL HYPERMARKETS LIMITED

Company number 02659168

Filter by category

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)
22 Apr 2015 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 22 April 2015
12 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,500
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 MR04 Satisfaction of charge 26 in full
11 Feb 2014 MR04 Satisfaction of charge 27 in full
21 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,500
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 27
24 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr John Francis Sexton on 1 October 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Nov 2008 363a Return made up to 31/10/08; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 26
07 Mar 2008 288b Appointment terminate, director and secretary gerald francis penn logged form
07 Mar 2008 288a Secretary appointed suzanne shirley sexton logged form
20 Feb 2008 363a Return made up to 31/10/07; full list of members
28 Nov 2007 353 Location of register of members
03 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006