Advanced company searchLink opens in new window

PETROIMPEX LIMITED

Company number 06453137

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
14 Dec 2011 CH02 Director's details changed for Fynel Limited on 14 December 2011
14 Dec 2011 CH04 Secretary's details changed for Starwell International Ltd on 14 December 2011
12 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
22 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 April 2010
13 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
30 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
28 Aug 2009 288c Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2; Street was: the colonnade, now: 8 oxford road; Area was: milltown, now: ranelagh
26 Jan 2009 363a Return made up to 13/12/08; full list of members
09 Dec 2008 288a Director appointed juri vitman
13 Dec 2007 NEWINC Incorporation