PAN ANDEAN RESOURCES LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.02231725
CategoryPrivate Limited Company
Incorporated17 Mar 1988
Age36 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution07 Aug 2019
Years4 years, 9 months, 11 days

SUMMARY

PAN ANDEAN RESOURCES LIMITED is an dissolved private limited company with number 02231725. It was incorporated 36 years, 2 months, 1 day ago, on 17 March 1988 and it was dissolved 4 years, 9 months, 11 days ago, on 07 August 2019. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 07 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2018

Action Date: 30 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

New address: Tower Bridge House St. Katharines Way London E1W 1DD

Old address: C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR

Change date: 2017-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Perez Olmedo

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Pantin Carvallo

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Alejandro Pineros

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Camilo Mcallister

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Aug 2016

Category: Address

Type: AD03

New address: C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR

Documents

View document PDF

Change sail address company with new address

Date: 19 Aug 2016

Category: Address

Type: AD02

New address: C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Volk

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Volk

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaime Valenzuela

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorge Posada Villaveces

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geir Ytreland

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corey Ruttan

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Hatzinikolas

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Pantin Carvallo

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Perez Olmedo

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jaime Valenzuela

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Scott

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2012

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Geir Kristian Ytreland

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jorge Alberto Francisco Posada Villaveces

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wright

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Hatzinikolas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-28

Officer name: John David Wright

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-18

Officer name: John Francis Scott

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-28

Officer name: Corey Christopher Ruttan

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Old address: , C/O Mccarthy Tetrault, 2Nd Floor 5 Old Bailey, London, EC4M 7BA

Change date: 2010-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Francis Scott

Documents

View document PDF

Certificate re registration public limited company to private

Date: 25 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 25 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 25 May 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 25 May 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Teeling

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Finn

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Horgan

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Rafael Sandnea

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Finn

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Hatzinikolas

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Corey Christopher Ruttan

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Wright

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrea Hatzinikolas

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Change date: 2010-05-25

Old address: , 20-22 Bedford Row, London, WC1R 4JS

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 16 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-16

Capital : 21,858,515.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 16 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-16

Capital : 21,858,515.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-14

Capital : 1,276,897.33 GBP

Documents

View document PDF

Accounts with accounts type interim

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2010-04-14

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 14 Apr 2010

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Legacy

Date: 14 Apr 2010

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date bearer shares

Date: 11 Dec 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 18 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/06/04--------- £ si [email protected]=218457 £ ic 973219/1191676

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/10/02

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/12/93

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; change of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARCTIC WAY LTD

9 ASH TREE ROAD,LEICESTER,LE2 5YA

Number:11741219
Status:ACTIVE
Category:Private Limited Company

C & L TREECARE SPECIALISTS LIMITED

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:10493694
Status:ACTIVE
Category:Private Limited Company

CREATIVE OUTDOOR LIVING LIMITED

MASONS YARD CORTWORTH LANE,ROTHERHAM,S62 7TE

Number:07188137
Status:ACTIVE
Category:Private Limited Company

CREST TIMBER PRODUCTS LIMITED

UNIT 9 WHITEHALL TRADING EST,BRISTOL,BS5 9DF

Number:01628896
Status:ACTIVE
Category:Private Limited Company

FINDLATER CONSULTANTS LIMITED

10 TRYSTINGS CLOSE,ESHER,KT10 0TF

Number:09750335
Status:ACTIVE
Category:Private Limited Company

THOROUGHDATA LIMITED

42A STATION ROAD EAST,OXTED,RH8 0PG

Number:07336214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source