- Company Overview for JURASSIC RECLAMATION LTD (11337776)
- Filing history for JURASSIC RECLAMATION LTD (11337776)
- People for JURASSIC RECLAMATION LTD (11337776)
- Insolvency for JURASSIC RECLAMATION LTD (11337776)
- More for JURASSIC RECLAMATION LTD (11337776)
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) |
---|---|---|---|
08 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2024 | |
07 Feb 2023 | AD01 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 7 February 2023 | |
07 Feb 2023 | LIQ02 | Statement of affairs | |
07 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
30 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
30 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 May 2020 | PSC04 | Change of details for Neil Forte as a person with significant control on 2 January 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
26 May 2020 | PSC04 | Change of details for Neil Forte as a person with significant control on 2 January 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from Broomhills Farm West Bay Fields Bridport Dorset DT6 5LB England to 24 Cornwall Road Dorchester Dorset DT1 1RX on 21 August 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
23 May 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 17 May 2018 | |
22 May 2018 | PSC07 | Cessation of Daniel Obrien as a person with significant control on 17 May 2018 | |
22 May 2018 | PSC02 | Notification of Obriens Group Ltd as a person with significant control on 17 May 2018 | |
22 May 2018 | PSC01 | Notification of Neil Forte as a person with significant control on 17 May 2018 | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 May 2018
|
|
17 May 2018 | AP01 | Appointment of Neil Forte as a director on 17 May 2018 | |
30 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-30
|