Advanced company searchLink opens in new window

ANADARKO UK CORPORATE LIMITED

Company number 10447463

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
20 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts/one or morfe directors of the compamy are authorised to evidence such approvals by signing the financial statements 30/06/2020
20 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts/one or morfe directors of the compamy are authorised to evidence such approvals by signing the financial statements 15/01/2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
02 Nov 2020 TM01 Termination of appointment of Christopher Lynn Sembritzky as a director on 31 July 2020
28 May 2020 AP03 Appointment of Ms Nicole Elizabeth Clark as a secretary on 28 April 2020
19 May 2020 AD04 Register(s) moved to registered office address Nova North (Floor 7) 11 Bressenden Place London SW1E 5BY
19 May 2020 AP01 Appointment of Ms Nicole E. Clark as a director on 28 April 2020
19 May 2020 AP01 Appointment of Mr Vincent A. Alspach as a director on 28 April 2020
16 Dec 2019 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
12 Dec 2019 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
27 Sep 2019 TM01 Termination of appointment of Amanda Michelle Mcmillian as a director on 8 August 2019
27 Sep 2019 TM01 Termination of appointment of Robert Guyer Gwin as a director on 8 August 2019
27 Sep 2019 TM02 Termination of appointment of Philip Hamilton Peacock as a secretary on 8 August 2019
06 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors of the company hereby confirms and approves the financial statements / one or more directors of the company are authorized to evidence such approval 28/06/2019
31 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Nov 2018 AP01 Appointment of Ms Amanda Michelle Mcmillian as a director on 30 October 2018
19 Nov 2018 AP03 Appointment of Mr Philip Hamilton Peacock as a secretary on 30 October 2018
16 Nov 2018 TM02 Termination of appointment of Amanda Michelle Mcmillian as a secretary on 30 October 2018
16 Nov 2018 TM01 Termination of appointment of Robert Keith Reeves as a director on 30 October 2018