- Company Overview for JORD ENERGY LIMITED (09999394)
- Filing history for JORD ENERGY LIMITED (09999394)
- People for JORD ENERGY LIMITED (09999394)
- Charges for JORD ENERGY LIMITED (09999394)
- Insolvency for JORD ENERGY LIMITED (09999394)
- More for JORD ENERGY LIMITED (09999394)
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) |
---|---|---|---|
27 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2021 | |
04 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2020 | |
01 Apr 2019 | AD01 | Registered office address changed from C/O C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2019 | |
07 Feb 2018 | LIQ02 | Statement of affairs | |
31 Jan 2018 | AD01 | Registered office address changed from C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS England to C/O C/O the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 31 January 2018 | |
29 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
16 Nov 2017 | PSC07 | Cessation of Jason William Laing as a person with significant control on 16 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Jason William Laing as a director on 16 November 2017 | |
25 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
08 Sep 2017 | TM01 | Termination of appointment of Ian Bruce Goodwin as a director on 8 September 2017 | |
02 Aug 2017 | PSC01 | Notification of Garry Coulson as a person with significant control on 3 July 2017 | |
02 Aug 2017 | PSC01 | Notification of Jason William Laing as a person with significant control on 3 July 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Garry Coulson as a person with significant control on 3 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Jason William Laing as a director on 3 July 2017 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
17 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
17 Feb 2017 | MR01 | Registration of charge 099993940001, created on 16 February 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Ian Bruce Goodwin as a director on 1 February 2017 | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates |