About

Registered Number: 05589689
Date of Incorporation: 11/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 27 Columbine Road, West Hamilton, Leicester, Leicestershire, LE5 1UG

 

Petroshell Ltd was setup in 2005, it has a status of "Active". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 15 August 2007
225 - Change of Accounting Reference Date 07 August 2007
225 - Change of Accounting Reference Date 06 July 2007
363a - Annual Return 03 November 2006
395 - Particulars of a mortgage or charge 18 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.