Advanced company searchLink opens in new window

JURASSIC RECLAMATION LTD

Company number 11337776

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-30
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
  • GBP 100
17 May 2018 AP01 Appointment of Neil Forte as a director on 17 May 2018
30 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-30
  • GBP 1