Advanced company searchLink opens in new window

PENRITE OIL CO. LIMITED

Company number 02659256

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2019 DS01 Application to strike the company off the register
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
10 Apr 2018 AA Accounts for a small company made up to 30 June 2017
19 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
11 May 2017 AD01 Registered office address changed from Hang Hill Works Bream Lydney Gloucestershire GL15 6HT to Vallis House Vallis Road Frome Somerset BA11 3EG on 11 May 2017
06 Apr 2017 AA Accounts for a small company made up to 30 June 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
02 Jun 2016 AA Accounts for a small company made up to 30 June 2015
04 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 30,000
13 Apr 2015 AA Accounts for a small company made up to 30 June 2014
17 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
19 Mar 2014 AA Accounts for a small company made up to 30 June 2013
10 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30,000
10 Jan 2014 CH01 Director's details changed for Mr Toby Charles Dymond on 30 October 2013
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
04 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a small company made up to 30 June 2011
02 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
02 Dec 2011 CH03 Secretary's details changed for Mr Stephen Mcfadden on 30 October 2011
25 Jul 2011 TM01 Termination of appointment of Phil Barresi as a director
13 Jul 2011 TM01 Termination of appointment of David Milburn as a director
21 Mar 2011 AA Accounts for a small company made up to 30 June 2010
23 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders