Advanced company searchLink opens in new window

PALADIN OIL & GAS HOLDINGS LIMITED

Company number 08958868

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)
14 Feb 2017 TM01 Termination of appointment of Thomas Vyvyan Board as a director on 10 February 2017
08 Feb 2017 AUD Auditor's resignation
12 Jan 2017 AP01 Appointment of Mr Thomas Vyvyan Board as a director on 4 January 2017
10 Jan 2017 TM01 Termination of appointment of Ralph Edward Gough as a director on 4 January 2017
10 Jan 2017 TM01 Termination of appointment of David Wyndham Gough as a director on 4 January 2017
07 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
14 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2016
  • GBP 988,348.893
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 988,348.894
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2016
05 Apr 2016 SH02 Sub-division of shares on 7 March 2016
05 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Subdivided shares 07/03/2016
31 Mar 2016 AP01 Appointment of James Everett Burgess as a director on 11 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 706,666.67
04 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
21 Dec 2015 AP01 Appointment of Mr Steven Earl Looper as a director on 18 December 2015
23 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2015 AUD Auditor's resignation
07 May 2015 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 1 April 2015
21 Apr 2015 AP03 Appointment of Claire Louise Parry as a secretary on 1 April 2015
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 706,666.67
18 Mar 2015 AP01 Appointment of Mr Ralph Edward Gough as a director on 10 March 2015
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 706,666.67
08 Jan 2015 AA Full accounts made up to 30 June 2014
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 700,000
07 Oct 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 June 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 300,000