Advanced company searchLink opens in new window

SWAN PETROLEUM LIMITED

Company number 00839259

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)
16 Jun 2016 SH19 Statement of capital on 16 June 2016
  • GBP 1
16 Jun 2016 CAP-SS Solvency Statement dated 28/04/16
16 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8
19 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
30 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 8
03 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
06 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
12 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
02 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr Brendon James Banner as a director
07 Nov 2012 TM01 Termination of appointment of Richard Whiting as a director
28 Sep 2012 AP01 Appointment of Mr Richard Antony Whiting as a director
28 Sep 2012 TM01 Termination of appointment of Jonathan Ford as a director
10 Aug 2012 AA Full accounts made up to 31 May 2012
03 Apr 2012 AP01 Appointment of Mr Stephen Robert Andrew as a director
02 Apr 2012 TM01 Termination of appointment of Richard Whiting as a director
02 Apr 2012 TM01 Termination of appointment of Kevin Kennerley as a director
01 Feb 2012 TM01 Termination of appointment of Nigel Sperring as a director
09 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
26 Oct 2011 AD01 Registered office address changed from Wood Lane Ellesmere Shropshire SY12 0HY on 26 October 2011
26 Oct 2011 AP03 Appointment of Stephen Robert Andrew as a secretary
26 Oct 2011 TM01 Termination of appointment of John Seaward as a director
26 Oct 2011 TM01 Termination of appointment of Michael Sleigh as a director