Advanced company searchLink opens in new window

XTRACT RESOURCES PLC

Company number 05267047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2013 CERTNM Company name changed xtract energy PLC\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
25 Jun 2013 CONNOT Change of name notice
07 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
30 May 2013 AP01 Appointment of Mr Jan Petrus Nelson as a director
28 May 2013 TM01 Termination of appointment of Raju Samtani as a director
05 Mar 2013 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2013
29 Jan 2013 AUD Auditor's resignation
19 Nov 2012 AR01 Annual return made up to 22 October 2012 no member list
09 Nov 2012 TM01 Termination of appointment of Alan Hume as a director
23 Oct 2012 AP01 Appointment of Raju Samtani as a director
17 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1,623,346.5079
13 Sep 2012 SH02 Sub-division of shares on 10 September 2012
13 Sep 2012 SH08 Change of share class name or designation
12 Sep 2012 AP01 Appointment of Colin Bird as a director
11 Sep 2012 TM01 Termination of appointment of George Watkins as a director
11 Sep 2012 TM01 Termination of appointment of Jeremy Kane as a director
22 Aug 2012 TM01 Termination of appointment of Paul Butcher as a director
04 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,547,484.439
19 Dec 2011 AR01 Annual return made up to 22 October 2011 no member list
14 Dec 2011 AD01 Registered office address changed from 4F Windsor House St James's Street London SW1A 1LA on 14 December 2011
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,532,857.428