- Company Overview for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- Filing history for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- People for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- Charges for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- Insolvency for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- More for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
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) |
---|---|---|---|
09 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2019 | |
09 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
07 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2018 | |
13 Jul 2017 | AD01 | Registered office address changed from Ogn House Hadrian Way Wallsend NE28 6HL to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 13 July 2017 | |
08 Jul 2017 | LIQ02 | Statement of affairs | |
08 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | AP01 | Appointment of Mr Gary Drewery as a director on 8 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr Kenneth Alan Tointon as a director on 8 May 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
05 Jul 2016 | TM01 | Termination of appointment of Richard Damien Glasspool as a director on 30 June 2016 | |
23 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
09 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Sep 2014 | MR01 | Registration of charge 067150270001, created on 24 September 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from Ogn House Amec Way Wallsend Tyne and Wear NE28 6HL England on 9 January 2014 | |
13 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | AD04 | Register(s) moved to registered office address | |
20 May 2013 | AP03 | Appointment of Mr Richard Campbell as a secretary | |
16 May 2013 | AD01 | Registered office address changed from Ogn House Amec Way Wallsend Tyne and Wear NE28 6HL United Kingdom on 16 May 2013 | |
15 Apr 2013 | CH01 | Director's details changed for Mr Richard Damien Glasspool on 5 April 2013 |