Advanced company searchLink opens in new window

FIRST CALGARY PETROLEUMS UK LTD

Company number 06084322

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2010 DS01 Application to strike the company off the register
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 September 2010
  • GBP 101
17 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
02 Mar 2010 AA Full accounts made up to 31 December 2008
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2009 363a Return made up to 06/02/09; full list of members
23 Mar 2009 288a Director appointed abdurahman benyezza
10 Mar 2009 288b Appointment Terminated Secretary errikos georgiades
05 Mar 2009 288a Director appointed marco talamonti
05 Mar 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
05 Mar 2009 287 Registered office changed on 05/03/2009 from 10 queen street place london EC4R 1BE
05 Mar 2009 288a Secretary appointed francesca dal bello
05 Mar 2009 288a Director appointed nicholas mark keenan
05 Mar 2009 288b Appointment Terminated Director james corbett
05 Mar 2009 288b Appointment Terminated Director edmund sullivan
05 Mar 2009 288b Appointment Terminated Director martin layzell
08 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
29 Mar 2008 363s Return made up to 06/02/08; full list of members
22 Dec 2007 288a New secretary appointed
22 Dec 2007 288a New director appointed
22 Dec 2007 288b Secretary resigned;director resigned
22 Dec 2007 288a New director appointed
17 Feb 2007 288c Secretary's particulars changed;director's particulars changed