Advanced company searchLink opens in new window

PETRO ENERGY TRADE LTD

Company number 08576992

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
05 May 2021 AP01 Appointment of Mrs. Linda Petrasko as a director on 5 May 2021
12 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
07 Aug 2020 AP02 Appointment of Petro Energy Holding Ltd as a director on 1 August 2020
07 Aug 2020 TM01 Termination of appointment of Linda Kauce as a director on 1 August 2020
05 Aug 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Sep 2019 CS01 Confirmation statement made on 22 July 2019 with updates
09 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
24 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
12 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
26 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
13 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1,000
04 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
18 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
22 Jul 2014 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to The Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP on 22 July 2014
17 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
16 Jul 2013 AD01 Registered office address changed from 152 - 160 City Road Kemp House London EC1V 2NX United Kingdom on 16 July 2013
20 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted