Advanced company searchLink opens in new window

PETROINEOS FUELS ASSETS LIMITED

Company number 06981850

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)
02 Sep 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
11 Aug 2015 AP01 Appointment of Mr James Kai-Ming Chwu as a director on 28 July 2015
24 Jul 2015 AP04 Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015
18 May 2015 TM01 Termination of appointment of Anthony Traynor as a director on 15 January 2015
18 May 2015 TM02 Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
31 Aug 2014 AA Full accounts made up to 31 December 2013
03 Oct 2013 AA Full accounts made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
24 Jul 2013 AP03 Appointment of Diane Devotta-Hill as a secretary
24 Jul 2013 TM02 Termination of appointment of Stephen Bennett as a secretary
10 Jun 2013 TM01 Termination of appointment of Simon Laker as a director
03 Jun 2013 AP01 Appointment of Mr Anthony Traynor as a director
18 Mar 2013 AD01 Registered office address changed from , 30Th Floor Centre Point, 103 New Oxford Street, London, WC1A 1DD, United Kingdom on 18 March 2013
27 Sep 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 CERTNM Company name changed ineos fuels assets LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-07-03
18 Sep 2012 CONNOT Change of name notice
31 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
19 Jul 2012 AD01 Registered office address changed from , Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG on 19 July 2012
30 Apr 2012 AP03 Appointment of Mr Stephen Bennett as a secretary
27 Apr 2012 TM02 Termination of appointment of Martin Stokes as a secretary
09 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
01 Jul 2011 TM01 Termination of appointment of Gary Haywood as a director
01 Jul 2011 AP01 Appointment of Mr Simon Barrie Laker as a director