Advanced company searchLink opens in new window

NEOS RESOURCES PLC

Company number 05212852

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 TM01 Termination of appointment of Gordon Richard Tainton as a director on 31 March 2017
23 Mar 2017 TM01 Termination of appointment of Michael Conrad Baeschlin Moquette as a director on 6 March 2017
20 Mar 2017 TM02 Termination of appointment of Dominic Traynor as a secretary on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Russel William Thomson as a director on 20 March 2017
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2016 CS01 Confirmation statement made on 24 August 2016 with updates
16 Nov 2016 RP04AR01 Second filing of the annual return made up to 24 August 2015
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
18 Mar 2016 CH01 Director's details changed for Mr Gordon Richard Tainton on 18 March 2016
18 Mar 2016 CH01 Director's details changed for Mr Michael Conrad Baeschlin Moquette on 18 March 2016
05 Nov 2015 AR01 Annual return
Statement of capital on 2015-11-05
  • GBP 178,315,219

Statement of capital on 2016-11-16
  • GBP 1,783,152.19
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2016
05 Nov 2015 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA to 55 Gower Street London WC1E 6HQ
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
18 Mar 2015 AUD Auditor's resignation
17 Dec 2014 AD04 Register(s) moved to registered office address 55 Gower Street London WC1E 6HQ
17 Dec 2014 AR01 Annual return made up to 24 August 2014 no member list
Statement of capital on 2014-12-17
  • GBP 178,315,219
16 Dec 2014 AD01 Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, England to 55 Gower Street London WC1E 6HQ on 16 December 2014
13 Nov 2014 TM02 Termination of appointment of Marie Elizabeth Edwards as a secretary on 28 October 2014
13 Nov 2014 AP03 Appointment of Dominic Traynor as a secretary on 28 October 2014