Advanced company searchLink opens in new window

PETROL FILMS LLP

Company number OC329250

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 LLTM01 Termination of appointment of Mira Gwendoline Bucci as a member on 6 August 2018
08 Aug 2018 LLAP01 Appointment of Mr Adrian Geoffrey Lamb as a member on 6 August 2018
08 Aug 2018 LLCS01 Confirmation statement made on 22 June 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 31 March 2017
30 Dec 2017 LLAA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
04 Aug 2017 LLAD01 Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to C/O Mpl 54 Clarendon Road Watford WD17 1DU on 4 August 2017
04 Aug 2017 LLCS01 Confirmation statement made on 22 June 2017 with no updates
04 Aug 2017 LLPSC01 Notification of Timothy Macready as a person with significant control on 6 April 2016
15 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 LLAA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
23 Jun 2016 LLAR01 Annual return made up to 22 June 2016
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 LLCH01 Member's details changed for Mr Timothy Macready on 1 August 2015
07 Oct 2015 LLTM01 Termination of appointment of Barrie Poulter as a member on 7 October 2015
07 Oct 2015 LLAP01 Appointment of Mrs Mira Gwendoline Bucci as a member on 7 October 2015
28 Jul 2015 LLAR01 Annual return made up to 22 June 2015
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 LLAR01 Annual return made up to 22 June 2014
29 Jul 2013 LLAD01 Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middlesex UB8 1JT on 29 July 2013
24 Jun 2013 LLAR01 Annual return made up to 22 June 2013
24 Jun 2013 LLCH01 Member's details changed for Mr Barrie Poulter on 21 June 2013
24 Jun 2013 LLCH01 Member's details changed for Mr Timothy Macready on 21 June 2013