- Company Overview for PATAGONIA PETROLEUM LTD. (SC238679)
- Filing history for PATAGONIA PETROLEUM LTD. (SC238679)
- People for PATAGONIA PETROLEUM LTD. (SC238679)
- Insolvency for PATAGONIA PETROLEUM LTD. (SC238679)
- More for PATAGONIA PETROLEUM LTD. (SC238679)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
02 Feb 2022 | AD01 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2 February 2022 | |
17 May 2021 | AD01 | Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 | |
07 Jul 2020 | AD01 | Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 | |
03 Oct 2016 | AD01 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 3 October 2016 | |
30 Sep 2016 | CO4.2(Scot) | Court order notice of winding up | |
30 Sep 2016 | 4.2(Scot) | Notice of winding up order | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Michael Clancy on 1 October 2015 | |
28 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders |