Advanced company searchLink opens in new window

CUADRILLA RESOURCES LIMITED

Company number 06472493

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)
04 Apr 2017 MR04 Satisfaction of charge 1 in full
03 Apr 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
26 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 Jan 2016 AD01 Registered office address changed from , Cuadrilla House Stowe Street, Lichfield, Staffordshire, WS13 6AQ to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 27 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • USD 150
06 Oct 2015 TM01 Termination of appointment of Andrew Christopher Price as a director on 25 September 2015
07 Sep 2015 TM01 Termination of appointment of Anthony David Carruthers as a director on 31 August 2015
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • USD 150
01 Oct 2014 CH01 Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014
20 Jun 2014 AA Full accounts made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • USD 150
01 Aug 2013 AA Full accounts made up to 31 December 2012
23 May 2013 AP01 Appointment of Mr Andrew Ian Quarles Van Ufford as a director
25 Apr 2013 TM01 Termination of appointment of Mark Miller as a director
25 Feb 2013 TM01 Termination of appointment of Dennis Carlton as a director
20 Dec 2012 TM02 Termination of appointment of Aldlex Limited as a secretary
03 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
13 Jul 2012 AP01 Appointment of Francis Gerard Egan as a director
04 Jul 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 TM01 Termination of appointment of Peter Turner as a director
23 Apr 2012 AP01 Appointment of Anthony David Carruthers as a director
07 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Mr Dennis Ray Carlton on 30 September 2011