Advanced company searchLink opens in new window

PETROCAPITAL RESOURCES LIMITED

Company number 05724972

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)
21 Aug 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Aug 2015 MAR Re-registration of Memorandum and Articles
21 Aug 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 17/07/2015
06 May 2015 TM01 Termination of appointment of Clear Water Corporation Ltd as a director on 22 April 2015
06 May 2015 AP01 Appointment of Mr Thomas Ole Kristensen as a director on 22 April 2015
13 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 130,060
13 Apr 2015 AA Full accounts made up to 31 August 2014
21 Oct 2014 SH02 Sub-division of shares on 8 October 2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 08/10/2014
05 Aug 2014 TM01 Termination of appointment of Rod William Husband as a director on 23 July 2014
24 Jul 2014 AA01 Current accounting period extended from 28 February 2014 to 31 August 2014
17 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 130,060
10 Jun 2014 CH01 Director's details changed for Rod William Husband on 20 March 2014
25 Mar 2014 AP01 Appointment of Mr Franciscus Johannes Maria Timmermans as a director
24 Mar 2014 AP03 Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary
24 Mar 2014 AP02 Appointment of Clear Water Corporation Ltd as a director
24 Mar 2014 AP01 Appointment of Mr Richard James Armstrong as a director
24 Mar 2014 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 24 March 2014
12 Dec 2013 TM02 Termination of appointment of Martin Wood as a secretary
12 Dec 2013 TM01 Termination of appointment of Martin Wood as a director
15 Nov 2013 TM01 Termination of appointment of Rolf Landgraf as a director
07 Nov 2013 AD01 Registered office address changed from 4 College Hill London EC4R 2RB on 7 November 2013
07 Oct 2013 AA Full accounts made up to 28 February 2013
14 Jun 2013 AR01 Annual return made up to 28 March 2013