SALAMANDER ENERGY (BENGARA) LIMITED: Filings
Overview
Company Name | SALAMANDER ENERGY (BENGARA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06391640 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SALAMANDER ENERGY (BENGARA) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of William George Higgs as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 19, 2017 | 11 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2015
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Philip Laing as a secretary on Jan 08, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Jul 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Dr William George Higgs as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Anthony John Rouse as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Dr Nicholas John Cooper as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Lawrence Morgan as a secretary on Mar 02, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Graeme Menzies as a director on Mar 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Michael Copus as a director on Mar 02, 2015 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2014
| 4 pages | SH01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
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