About

Registered Number: 06379865
Date of Incorporation: 24/09/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU,

 

Having been setup in 2007, Refined Petroleum Trading Ltd are based in Hertfordshire, it's status at Companies House is "Dissolved". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 September 2019
RESOLUTIONS - N/A 30 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2019
SH19 - Statement of capital 30 August 2019
CAP-SS - N/A 30 August 2019
PSC05 - N/A 16 July 2019
AP01 - Appointment of director 18 April 2019
AP04 - Appointment of corporate secretary 31 March 2019
TM02 - Termination of appointment of secretary 31 March 2019
TM01 - Termination of appointment of director 22 February 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AD01 - Change of registered office address 02 January 2019
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 25 September 2017
AA01 - Change of accounting reference date 17 July 2017
AA - Annual Accounts 19 June 2017
MR04 - N/A 06 March 2017
CS01 - N/A 30 September 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA - Annual Accounts 06 May 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 16 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2007
RESOLUTIONS - N/A 04 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
123 - Notice of increase in nominal capital 03 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 24 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.