Advanced company searchLink opens in new window

NORDIC ENERGY PLC

Company number 08068442

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)
06 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
31 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
27 Jul 2016 4.20 Statement of affairs with form 4.19
13 Jul 2016 600 Appointment of a voluntary liquidator
13 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-30
06 Jun 2016 AD01 Registered office address changed from 46 Chevening Road London SE10 0LA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 June 2016
09 Dec 2015 TM01 Termination of appointment of Patrick Horst Rocholl as a director on 30 October 2015
27 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2015 AUD Auditor's resignation
14 Aug 2015 TM01 Termination of appointment of Rudolf Philipp Helmut Kleiber as a director on 10 July 2015
13 Aug 2015 TM01 Termination of appointment of Jeremy Alden Kane as a director on 19 July 2015
13 Aug 2015 AD01 Registered office address changed from 1st Floor 111 Cannon Street London EC4N 5AR to 46 Chevening Road London SE10 0LA on 13 August 2015
06 Jun 2015 AP01 Appointment of Jeremy Alden Kane as a director on 22 October 2014
03 Jun 2015 TM01 Termination of appointment of Donald Oag Nicolson as a director on 14 April 2015
03 Jun 2015 AP01 Appointment of Mr Donald Oag Nicolson as a director on 22 October 2014
29 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2015 AR01 Annual return made up to 14 May 2015 no member list
Statement of capital on 2015-05-28
  • GBP 100,731.936
10 Nov 2014 AA Group of companies' accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 14 May 2014 no member list
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 94,880
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 94,880
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 94,880
10 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights