Advanced company searchLink opens in new window

POSTGATE PETROLEUM LIMITED

Company number 09578961

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)
28 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
28 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
31 Jan 2019 LIQ10 Removal of liquidator by court order
31 Jan 2019 600 Appointment of a voluntary liquidator
27 Feb 2018 AA Micro company accounts made up to 31 January 2018
27 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018
19 Feb 2018 AD01 Registered office address changed from 49 Grovewood Close Chorleywood Rickmansworth WD3 5PX England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 19 February 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
13 Feb 2018 LIQ01 Declaration of solvency
18 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The whole issued share capital of encounter oil LIMITED to be sold for £100. on a show of hands agreed by not less than 750f the members, voted at the meeting that the special resolution should be passed. The whole issued share capital of groliffe LIMITED be sold for £100. special resolution should be passed. 08/12/2017
14 Sep 2017 AA Micro company accounts made up to 31 March 2017
28 Jun 2017 AD01 Registered office address changed from 126 High Street Chesham Buckinghamshire HP5 1EB United Kingdom to 49 Grovewood Close Chorleywood Rickmansworth WD3 5PX on 28 June 2017
09 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Jun 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
16 May 2016 AP01 Appointment of Mr Miles Newman as a director on 12 May 2016
11 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 300,001
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 300,001
08 Jul 2015 AP01 Appointment of Mr Stephen Jenkins as a director on 29 June 2015
08 Jul 2015 AP01 Appointment of Mr Raymond Paul Young as a director on 29 June 2015
08 Jul 2015 AP01 Appointment of Mr James Anthony Clark as a director on 29 June 2015
08 Jul 2015 AP01 Appointment of Mr Graham Dore as a director on 29 June 2015
08 Jul 2015 AP01 Appointment of Mr Alan Booth as a director on 29 June 2015
07 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted