Advanced company searchLink opens in new window

NORTH AMERICAN PETROLEUM PLC

Company number 08069279

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)
13 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2016 4.68 Liquidators' statement of receipts and payments to 28 June 2016
05 Jan 2016 CH01 Director's details changed for Stefan Olivier on 1 December 2015
05 Jan 2016 CH01 Director's details changed for Mr Andrew Frangos on 1 December 2015
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
13 Jul 2015 4.70 Declaration of solvency
01 Jul 2015 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 1 Westferry Circus Canary Wharf London E14 4HD on 1 July 2015
09 Jun 2015 AR01 Annual return made up to 15 May 2015 no member list
Statement of capital on 2015-06-09
  • GBP 49,288.02
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 06/02/2015
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 20/02/2015
17 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 15 May 2014 no member list
Statement of capital on 2014-06-26
  • GBP 49,288.02
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 41,232.46
12 Jun 2014 TM01 Termination of appointment of Gavin Burnell as a director
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 48,130.76
10 Oct 2013 CH01 Director's details changed for Stefan Olivier on 10 October 2013
10 Oct 2013 CH01 Director's details changed for Mr Andrew Frangos on 10 October 2013
03 Sep 2013 AP01 Appointment of Mr Andrew John Mchardy as a director
19 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Confirm & ratified 752000 ord shares of £0.0001 21/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2013 AR01 Annual return made up to 15 May 2013 no member list
13 May 2013 SH02 Statement of capital on 25 March 2013
  • GBP 40,075.20
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 80,075.2