Advanced company searchLink opens in new window

PETROCHEM CARLESS HOLDINGS LTD.

Company number 05259753

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
08 Nov 2019 DS01 Application to strike the company off the register
31 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 AP01 Appointment of Mr Hans Henrik Krüpper as a director on 1 April 2019
05 Apr 2019 TM01 Termination of appointment of Duncan Paul Stonehouse as a director on 1 April 2019
05 Apr 2019 AP01 Appointment of Mr Chris Hutchinson as a director on 1 April 2019
12 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Aug 2017 AP03 Appointment of Mr Christopher Michael Higgs as a secretary on 20 July 2017
02 Aug 2017 TM01 Termination of appointment of Nigel John Wright as a director on 20 July 2017
02 Aug 2017 TM02 Termination of appointment of Nigel John Wright as a secretary on 20 July 2017
02 Mar 2017 AP01 Appointment of Mr Christopher Michael Higgs as a director on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from Cedar Court Guildford Road Leatherhead Surrey KT22 9RX to Grove House Guildford Road Leatherhead Surrey KT22 9DF on 2 March 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,083.63
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 MR04 Satisfaction of charge 052597530005 in full
20 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,083.63
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