SALAMANDER ENERGY (BENGARA) LIMITED: Filings

  • Overview

    Company NameSALAMANDER ENERGY (BENGARA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06391640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SALAMANDER ENERGY (BENGARA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of William George Higgs as a director on Aug 07, 2017

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jun 19, 2017

    11 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Level 4 123 Victoria Street London SW1E 6DE to 55 Baker Street London W1U 7EU on Nov 30, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2016

    LRESSP

    Declaration of solvency

    5 pages4.70

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Statement of capital following an allotment of shares on Jun 30, 2015

    • Capital: GBP 6
    3 pagesSH01

    Confirmation statement made on Jul 15, 2016 with updates

    5 pagesCS01

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mr Philip Laing as a secretary on Jan 08, 2016

    2 pagesAP03

    Annual return made up to Jul 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 5
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Registered office address changed from Level 4 123 Victoria Street London SW1E 3DE United Kingdom to Level 4 123 Victoria Street London SW1E 6DE on May 23, 2015

    1 pagesAD01

    Appointment of Dr William George Higgs as a director on Mar 02, 2015

    2 pagesAP01

    Registered office address changed from 4Th Floor 25 Great Pulteney Street London W1F 9LT to Level 4 123 Victoria Street London SW1E 3DE on Mar 06, 2015

    1 pagesAD01

    Appointment of Mr Anthony John Rouse as a director on Mar 02, 2015

    2 pagesAP01

    Appointment of Dr Nicholas John Cooper as a director on Mar 02, 2015

    2 pagesAP01

    Termination of appointment of Charles Lawrence Morgan as a secretary on Mar 02, 2015

    1 pagesTM02

    Termination of appointment of James Graeme Menzies as a director on Mar 02, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Michael Copus as a director on Mar 02, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 31, 2014

    • Capital: GBP 5
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0