Advanced company searchLink opens in new window

PATHFINDER ENERGY SERVICES LIMITED

Company number 03709500

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)
21 Feb 2019 MISC Confirmation of transfer assets and liabilities
19 Feb 2019 MISC Notification from overseas registry of completion of merger
13 Feb 2019 MISC Court order re completion of cross border merger
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
21 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of merger 02/01/2018
09 Oct 2018 MISC CB01 - notice of a cross border merger
06 Oct 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
23 Jan 2018 PSC02 Notification of Schlumberger Limited as a person with significant control on 6 April 2016
09 Nov 2017 CS01 Confirmation statement made on 1 February 2017 with updates
09 Nov 2017 AA Full accounts made up to 31 December 2016
09 Nov 2017 RT01 Administrative restoration application
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2016 AP01 Appointment of Mr David Marsh as a director on 3 November 2016
04 Nov 2016 AP01 Appointment of Mr Simon Smoker as a director on 3 November 2016
04 Nov 2016 TM01 Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016
26 Oct 2016 AA Full accounts made up to 31 December 2015
14 Oct 2016 TM01 Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016
14 Oct 2016 AP01 Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016
26 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 15,000
14 Jan 2016 CH01 Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015
07 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
27 Oct 2015 CH01 Director's details changed for Mrs Karin Annette Hoeing-Cosentino on 23 October 2015