Advanced company searchLink opens in new window

PAN EUROPEAN OIL TERMINALS LIMITED

Company number 05533122

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
15 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
15 Apr 2016 TM01 Termination of appointment of Eduard Novoselov as a director on 5 April 2016
02 Mar 2016 AD01 Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016
16 Oct 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of Eduard Novoselov as a director on 22 May 2015
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 MR05 All of the property or undertaking has been released from charge 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
27 Aug 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 AA Full accounts made up to 31 December 2011
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2012 CERTNM Company name changed pan european terminals LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
30 Aug 2012 CONNOT Change of name notice
23 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
17 Jul 2012 CERTNM Company name changed baltic terminals LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
17 Jul 2012 CONNOT Change of name notice
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued