Advanced company searchLink opens in new window

PAN ANDEAN RESOURCES LIMITED

Company number 02231725

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)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 August 2018
27 Sep 2017 LIQ02 Statement of affairs
11 Sep 2017 600 Appointment of a voluntary liquidator
11 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
05 Sep 2017 AD01 Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR to Tower Bridge House St. Katharines Way London E1W 1DD on 5 September 2017
31 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
28 Mar 2017 TM01 Termination of appointment of Carlos Perez Olmedo as a director on 30 November 2016
28 Mar 2017 TM01 Termination of appointment of Ronald Pantin Carvallo as a director on 30 November 2016
28 Mar 2017 AP01 Appointment of Mr Alejandro Pineros as a director on 1 February 2017
28 Mar 2017 AP01 Appointment of Mr Camilo Mcallister as a director on 30 November 2016
09 Nov 2016 AA Full accounts made up to 31 August 2015
23 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
19 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
19 Aug 2016 AD02 Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
11 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,276,897.34
07 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
19 May 2015 AA Full accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
12 Dec 2013 AP01 Appointment of Peter Volk as a director
05 Dec 2013 AP03 Appointment of Peter Volk as a secretary
05 Dec 2013 TM01 Termination of appointment of Jaime Valenzuela as a director
05 Dec 2013 TM01 Termination of appointment of Jorge Posada Villaveces as a director
05 Dec 2013 TM01 Termination of appointment of Geir Ytreland as a director