Advanced company searchLink opens in new window

PETROLPRICES.COM LTD

Company number 08995126

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)
30 Apr 2019 PSC07 Cessation of Zii Limited as a person with significant control on 1 May 2018
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
18 Apr 2018 PSC05 Change of details for Zii Limited as a person with significant control on 1 October 2017
18 Apr 2018 PSC05 Change of details for Fubra Limited as a person with significant control on 1 October 2017
18 Apr 2018 PSC07 Cessation of 4Choice Limited as a person with significant control on 1 October 2017
18 Apr 2018 PSC02 Notification of Zii Limited as a person with significant control on 1 October 2017
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
12 Sep 2017 TM01 Termination of appointment of Richard Neil Mason as a director on 6 September 2017
21 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Aug 2016 AP01 Appointment of Mr Richard Neil Mason as a director on 15 June 2016
12 Aug 2016 AP01 Appointment of Dr Paul Martin Mccormick as a director on 15 June 2016
12 Aug 2016 AP01 Appointment of Mrs Britt Peggy Hughes as a director on 15 June 2016
20 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,081,000
20 May 2016 TM01 Termination of appointment of Brendan Mcloughlin as a director on 14 May 2016
20 May 2016 AP01 Appointment of Mr Jason David Lloyd as a director on 1 November 2015
19 May 2016 TM01 Termination of appointment of Brendan Mcloughlin as a director on 14 May 2016
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,081,000
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 661,000
28 May 2015 CH01 Director's details changed for Peter Balazs Zaborszky on 10 April 2015
28 May 2015 AA01 Previous accounting period shortened from 30 April 2015 to 28 February 2015
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
11 May 2015 AP01 Appointment of Mr Brendan Mcloughlin as a director on 8 May 2015