Advanced company searchLink opens in new window

THOR ENERGY PLC

Company number 05276414

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)
17 Jan 2017 CS01 Confirmation statement made on 3 November 2016 with no updates
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 3,425,391.8324
15 Dec 2016 MA Memorandum and Articles of Association
15 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide issued ordinary shares of 0.01P each into a deffered share of 0.0096 each and 1 ordinary share of 0.0004P consolidate through conversion of every 25 ordinary shares of 0.0004P into one ordinary share of 0.01P each 24/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2016 AA Group of companies' accounts made up to 30 June 2016
12 Oct 2016 TM02 Termination of appointment of Dominic Traynor as a secretary on 7 October 2016
08 Oct 2016 MA Memorandum and Articles of Association
06 Oct 2016 AP03 Appointment of Dominic Traynor as a secretary on 6 October 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 3,423,963.9724
22 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share allotment 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2016 AP01 Appointment of Mr Gervaise Robert John Heddle as a director on 25 July 2016
09 Sep 2016 AP01 Appointment of Mr Paul Johnson as a director on 2 September 2016
09 Sep 2016 TM01 Termination of appointment of Michael Kevin Ashton as a director on 1 September 2016
09 Sep 2016 TM01 Termination of appointment of Trevor John Ireland as a director on 1 September 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 3,387,963.9724
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,303,963.9724
14 Mar 2016 TM01 Termination of appointment of Gregory Michael Durack as a director on 4 March 2016
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,303,963.9724
22 Dec 2015 AR01 Annual return made up to 3 November 2015 no member list
Statement of capital on 2015-12-22
  • GBP 3,268,274.17
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 3,268,274.1710
06 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 3,173,134.3425
30 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2015 AR01 Annual return made up to 3 November 2014 no member list