CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED

Company Documents

DateDescription
01/05/241 May 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Return of final meeting in a members' voluntary winding up

View Document

16/11/2316 November 2023 Register inspection address has been changed to 23 Lower Belgrave Street London SW1W 0NR

View Document

16/11/2316 November 2023 Register(s) moved to registered inspection location 23 Lower Belgrave Street London SW1W 0NR

View Document

09/10/239 October 2023 Declaration of solvency

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-10-09

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Statement of capital on 2023-07-05

View Document

05/07/235 July 2023 Resolutions

View Document

23/05/2323 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

01/03/231 March 2023 Certificate of change of name

View Document

04/11/224 November 2022 Change of details for Chrysaor Petroleum Company U.K. Limited as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to 23 Lower Belgrave Street London SW1W 0NR on 2022-11-01

View Document

19/10/2219 October 2022 Appointment of Harbour Energy Secretaries Limited as a secretary on 2022-10-10

View Document

19/10/2219 October 2022 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

20/05/2220 May 2022 Cessation of Chrysaor E&P Limited as a person with significant control on 2022-05-07

View Document

20/05/2220 May 2022 Notification of Chrysaor Petroleum Company U.K. Limited as a person with significant control on 2022-05-07

View Document

02/11/212 November 2021 Termination of appointment of Andrew Jon Osborne as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Philip Andrew Kirk as a director on 2021-10-20

View Document

26/10/2126 October 2021 Appointment of Mrs Rachel Abigail Rickard as a director on 2021-10-20

View Document

26/10/2126 October 2021 Appointment of Mr Howard Ralph Landes as a director on 2021-10-20

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/191 October 2019 COMPANY NAME CHANGED CONOCOPHILLIPS PETROLEUM CHEMICALS U.K. LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSAOR E&P LIMITED

View Document

30/09/1930 September 2019 CESSATION OF CONOCOPHILLIPS PETROLEUM COMPANY U.K. LIMITED AS A PSC

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK WOLFE

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERRI KING

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MR HOWARD RALPH LANDES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ANDREW JON OSBORNE

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR PHILIP ANDREW KIRK

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 20TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SIMPSON

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR PATRICK WOLFE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS PETROLEUM COMPANY U.K. LIMITED / 01/05/2018

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR RUSSELL SCOTT

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS STALKER

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MS KATHERINE SUSAN SIMPSON

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 29/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS TERRI GAY KING

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 SECOND FILING FOR FORM TM01

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROSS GRAHAM STALKER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHENIER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DOMINIC EDWARD MACKLON

View Document

01/06/151 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS PEPIN

View Document

16/05/1416 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DON WRIGHT / 26/08/2013

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MICHAEL DON WRIGHT

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR JEAN-FRANCOIS JACQUES BASILE PEPIN

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC CHENIER / 01/05/2012

View Document

22/05/1322 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

08/06/128 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID ERIC CHENIER

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK

View Document

27/05/1127 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1013 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 27/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 26/04/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALLIWELL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDRY ANDERSON / 01/02/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY HALLIWELL / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 01/02/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 06/01/2010

View Document

04/11/094 November 2009 DIRECTOR APPOINTED ANDREW DAVID RICHARD HASTINGS

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED ROBERT HENDRY ANDERSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GAUTREY

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARWICK / 18/05/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PAUL CYRIL WARWICK

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ARCHIBALD KENNEDY

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0224 December 2002 COMPANY NAME CHANGED PHILLIPS PETROLEUM CHEMICALS U.K . LIMITED CERTIFICATE ISSUED ON 24/12/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: PHILLIPS QUADRANT 35 GUILDFORD ROAD WOKING SURREY GU22 7QT

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 ALTERARTICLES23/02/00

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94

View Document

20/05/9420 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/05/9321 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/08/9119 August 1991 ADOPT MEM AND ARTS 12/08/91

View Document

19/08/9119 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 S386 DISP APP AUDS 12/08/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

13/01/8913 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/8816 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

06/07/886 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: THE ADELPHI JOHN ADAM STREET LONDON WC2N 6BW

View Document

28/09/8728 September 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

08/07/868 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company