Advanced company searchLink opens in new window

CANADA SQUARE PEM LIMITED

Company number 02386151

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)
18 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 13 January 2016
14 Aug 2015 AD01 Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 14 August 2015
13 Aug 2015 4.70 Declaration of solvency
13 Aug 2015 600 Appointment of a voluntary liquidator
13 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
03 Jul 2015 SH20 Statement by Directors
03 Jul 2015 SH19 Statement of capital on 3 July 2015
  • GBP 1.00
03 Jul 2015 CAP-SS Solvency Statement dated 01/07/15
03 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MISC Section 519
13 May 2014 AR01 Annual return made up to 1 May 2014 no member list
Statement of capital on 2014-05-13
  • GBP 10,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
20 Dec 2012 MEM/ARTS Memorandum and Articles of Association
18 Dec 2012 CERTNM Company name changed phibro energy marketing LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
18 Dec 2012 CONNOT Change of name notice
07 Jun 2012 CH01 Director's details changed for Simon James Cumming on 29 May 2012
16 May 2012 AA Full accounts made up to 31 December 2011
16 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2012 CC04 Statement of company's objects
08 May 2012 AR01 Annual return made up to 1 May 2012