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)
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 3,155,634.3425
18 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2014 AA Group of companies' accounts made up to 30 June 2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 3,080,702.8323
18 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Asx listing rules, company business 31/07/2014
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 3,020,691.2069
09 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,018,181.2069
24 Apr 2014 AP03 Appointment of Ray Ridge as a secretary
15 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2014 TM02 Termination of appointment of Allan Burchard as a secretary
30 Dec 2013 AR01 Annual return made up to 3 November 2013 no member list
30 Dec 2013 AD02 Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH
30 Dec 2013 CH01 Director's details changed for Michael Kevin Ashton on 10 November 2012
30 Dec 2013 CH01 Director's details changed for Gregory Michael Durack on 10 November 2012
30 Dec 2013 AD04 Register(s) moved to registered office address
30 Dec 2013 CH01 Director's details changed for Michael Robert Billing on 10 November 2012
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,984,491.3673
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,977,991.3673
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 2,977,991.1863
27 Dec 2013 SH02 Sub-division of shares on 3 September 2013
27 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2,948,612.298
18 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
03 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Sep 2013 TM01 Termination of appointment of Steohen Ronaldson as a director
13 Sep 2013 MEM/ARTS Memorandum and Articles of Association