Advanced company searchLink opens in new window

PEMBRIDGE RESOURCES PLC

Company number 07352056

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)
27 Jun 2023 AD01 Registered office address changed from 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE England to 45 Gresham Street London EC2V 7BG on 27 June 2023
27 Jun 2023 LIQ02 Statement of affairs
27 Jun 2023 600 Appointment of a voluntary liquidator
27 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-12
16 May 2023 AA Group of companies' accounts made up to 31 December 2022
02 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
14 Jun 2022 AD01 Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE on 14 June 2022
24 May 2022 AA Full accounts made up to 31 December 2021
02 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
09 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
16 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 744,069.93
21 Oct 2020 SH07 Cancellation of shares by a PLC. Statement of capital on 16 December 2019
  • GBP 408,465.68
17 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2019
  • GBP 687,209.47
22 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
05 Aug 2020 MR04 Satisfaction of charge 073520560001 in full
11 Feb 2020 AP03 Appointment of Mr David Thomas Edward James as a secretary on 5 February 2020
10 Feb 2020 TM02 Termination of appointment of London Registrars Ltd as a secretary on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to 200 Strand London WC2R 1DJ on 5 February 2020
28 Jan 2020 SH02 Consolidation of shares on 16 December 2019
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 68,720.947
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2020.
24 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 20/08/2019
24 Sep 2019 TM01 Termination of appointment of David Charles Linsley as a director on 19 September 2019
21 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Exemption from keeping a register of psc) was registered on 24/09/2019.
16 Aug 2019 CH01 Director's details changed for Mr David Charles Linsley on 1 June 2019