Advanced company searchLink opens in new window

PETRO-CANADA ENERGY NORTH SEA LIMITED

Company number 03084447

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)
06 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
  • USD 2,345,880
01 Feb 2016 TM01 Termination of appointment of Mark Thalgott as a director on 1 February 2016
01 Feb 2016 AP01 Appointment of Dwayne Zeller as a director on 1 February 2016
01 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
  • USD 2,345,880
24 Jun 2015 TM01 Termination of appointment of Robert Lorne Whyte as a director on 23 June 2015
16 Apr 2015 TM01 Termination of appointment of Keith Forsyth Russell as a director on 10 April 2015
30 Mar 2015 AP01 Appointment of Steven Trueman as a director on 13 March 2015
30 Mar 2015 AP01 Appointment of Mark Thalgott as a director on 13 March 2015
07 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
  • USD 2,345,880
31 Jul 2014 AA Full accounts made up to 31 December 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
20 Sep 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 September 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
31 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
21 Mar 2013 AP01 Appointment of Robert Lorne Whyte as a director
21 Mar 2013 CH01 Director's details changed for Keith Forsyth Russell on 1 March 2013
21 Mar 2013 CH01 Director's details changed for Ronald Davie on 1 March 2013
09 Jan 2013 AD01 Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 9 January 2013
08 Jan 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
04 Oct 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders