Advanced company searchLink opens in new window

PETROLEUM EQUIPMENT LIMITED

Company number 07016951

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 RP05 Registered office address changed to PO Box 4385, 07016951: Companies House Default Address, Cardiff, CF14 8LH on 14 January 2019
08 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Jun 2018 CS01 Confirmation statement made on 5 December 2017 with updates
08 Jun 2018 RT01 Administrative restoration application
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Sep 2017 AA Accounts for a dormant company made up to 30 September 2015
01 Sep 2017 PSC01 Notification of Maria Rodriguez as a person with significant control on 5 December 2016
01 Sep 2017 AR01 Annual return made up to 5 December 2015 with full list of shareholders
01 Sep 2017 AR01 Annual return made up to 13 September 2014 with full list of shareholders
01 Sep 2017 CS01 Confirmation statement made on 5 December 2016 with updates
01 Sep 2017 RT01 Administrative restoration application
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2017 AD01 Registered office address changed from , Dept 1255 196 High Road, Wood Green, London, N22 8HH, England to Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA on 4 January 2017
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 CERTNM Company name changed steeple scaffolding LTD\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
10 Nov 2015 AP01 Appointment of Mrs Maria Rodriguez as a director on 3 September 2015
10 Nov 2015 AD01 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 3 September 2015
10 Nov 2015 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 September 2015
23 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1