Advanced company searchLink opens in new window

ANADARKO NORTH SEA HOLDING COMPANY LIMITED

Company number 04092586

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2012 DS01 Application to strike the company off the register
15 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 1
15 Nov 2011 CH01 Director's details changed for Rena Shamsuddin Mohamedi on 15 November 2011
10 Oct 2011 TM01 Termination of appointment of Bernard Robert Sanger as a director on 30 August 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 AP01 Appointment of Mr Eugene Francis O'sullivan as a director on 1 August 2011
22 Feb 2011 AP01 Appointment of Rena Shamsuddin Mohamedi as a director
27 Jan 2011 AA Full accounts made up to 31 December 2009
22 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
26 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
16 Jan 2010 AD01 Registered office address changed from Adelaide House London Bridge London EC4R 9HA on 16 January 2010
27 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 13/10/08; full list of members
27 Feb 2009 288b Appointment Terminated Director william cason
29 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
30 Oct 2007 363a Return made up to 13/10/07; full list of members
30 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
17 Aug 2007 288b Secretary resigned
17 Aug 2007 288a New secretary appointed
15 Jan 2007 AA Group of companies' accounts made up to 31 December 2005
30 Oct 2006 363s Return made up to 13/10/06; full list of members
30 Oct 2006 363(288) Director's particulars changed
07 Mar 2006 287 Registered office changed on 07/03/06 from: c/o dewey ballantine one london wall london EC2Y 5EZ