PETCOL CONSTRUCTION LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-31 View Report
Dissolution. Dissolution application strike off company. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-05-30 View Report
Accounts. Accounts type micro entity. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Accounts. Accounts type micro entity. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Address. Change date: 2013-08-06. Old address: 79 Church Hill Northfield Birmingham B31 3UB United Kingdom. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Accounts. Accounts type total exemption small. 2012-11-13 View Report
Officers. Officer name: Angela Cartlidge. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Accounts. Accounts type total exemption small. 2012-01-20 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Address. Change date: 2011-08-01. Old address: 79 Church Hill Northfield Birmingham B31 3UB United Kingdom. 2011-08-01 View Report
Officers. Officer name: John Patrick Coleman. Change date: 2010-05-19. 2011-08-01 View Report
Address. Old address: Maddison House 226 High Street Croydon Surrey CR9 1DF. Change date: 2011-08-01. 2011-08-01 View Report
Address. Old address: 79 Church Hill, Northfield Birmingham West Midlands B313UB. Change date: 2011-01-11. 2011-01-11 View Report
Accounts. Accounts type total exemption small. 2010-10-07 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Change date: 2009-10-01. Officer name: John Patrick Coleman. 2010-06-01 View Report
Accounts. Accounts type total exemption small. 2009-12-03 View Report
Annual return. Legacy. 2009-05-27 View Report
Accounts. Accounts type total exemption small. 2009-01-08 View Report
Annual return. Legacy. 2008-06-05 View Report
Accounts. Accounts type total exemption small. 2007-12-11 View Report
Accounts. Legacy. 2007-09-06 View Report
Annual return. Legacy. 2007-06-04 View Report
Officers. Description: New director appointed. 2006-06-16 View Report
Officers. Description: New secretary appointed. 2006-06-16 View Report
Officers. Description: Secretary resigned. 2006-06-15 View Report
Officers. Description: Director resigned. 2006-06-15 View Report
Incorporation. Incorporation company. 2006-05-18 View Report