Advanced company searchLink opens in new window

COLUMBUS ENERGY RESOURCES LIMITED

Company number 05901339

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)
04 Jan 2012 TM02 Termination of appointment of Donald Strang as a secretary
04 Jan 2012 TM01 Termination of appointment of Donald Strang as a director
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 600,727
30 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 471,227
25 Oct 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2011 AR01 Annual return made up to 9 August 2011 with bulk list of shareholders
18 Jul 2011 TM01 Termination of appointment of Fraser Pritchard as a director
09 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
10 Feb 2011 CH01 Director's details changed for Mr David Anthony Lenigas on 7 February 2011
09 Feb 2011 AP01 Appointment of Stephen Thomas Horton as a director
09 Feb 2011 TM01 Termination of appointment of Jeremy Edelman as a director
10 Dec 2010 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 459,627
06 Dec 2010 AP01 Appointment of Neil Ritson as a director
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 347,961
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 367,961
01 Oct 2010 AR01 Annual return made up to 9 August 2010 with bulk list of shareholders
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 341,627.48
22 Sep 2010 AD01 Registered office address changed from Level 5 22 Arlington Street London SW1A 1RD on 22 September 2010
10 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts, appointment, auditors and remuneration 07/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
07 Jun 2010 CH01 Director's details changed for David Anthony Lenigas on 10 December 2009
14 Aug 2009 363a Return made up to 09/08/09; bulk list available separately
30 Apr 2009 AA Group of companies' accounts made up to 31 December 2008
05 Mar 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
21 Jan 2009 MISC Amending 88(2) 10,000,000 @ £0.0005. ad 08/02/07