Advanced company searchLink opens in new window

NORTHDOWN PETROLEUM PLC

Company number 07848355

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
16 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
22 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 105,800
07 Aug 2014 AA Group of companies' accounts made up to 28 February 2014
23 Jul 2014 AP01 Appointment of Jonathan Stuart Mccarthy as a director on 4 July 2014
21 Jul 2014 AD01 Registered office address changed from Oldfield House Oldfield Road London SW19 4SD to Apex House 18-20 Appold Street London EC2A 2AS on 21 July 2014
01 Jul 2014 TM01 Termination of appointment of Peter Ross as a director
30 Jun 2014 AP01 Appointment of Mr David Alan Bovell as a director
30 Jun 2014 TM01 Termination of appointment of Alexander Macdonald as a director
02 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 105,800
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2013 AA Full accounts made up to 28 February 2013
16 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 105,800
04 Nov 2012 AA01 Current accounting period extended from 30 November 2012 to 28 February 2013
21 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 50,000.0000
17 Nov 2011 CERT8A Commence business and borrow
17 Nov 2011 SH50 Trading certificate for a public company
15 Nov 2011 NEWINC Incorporation