- Company Overview for GREAT EASTERN OIL LIMITED (05237516)
- Filing history for GREAT EASTERN OIL LIMITED (05237516)
- People for GREAT EASTERN OIL LIMITED (05237516)
- More for GREAT EASTERN OIL LIMITED (05237516)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2016 | TM01 | Termination of appointment of Walter Josef Huber as a director on 30 September 2016 | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2016 | DS01 | Application to strike the company off the register | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Moore Stephens Cheshire House, the Bridge Business Centre Gorsey Lane Widnes WA8 0RP on 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD01 | Registered office address changed from C/O Moore Stephens Cheshire House, the Bridge Business Centre Gorsey Lane Widnes to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 27 November 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD01 | Registered office address changed from Room 1 Victoria Business Centre Croft Street Widnes WA8 0NQ to C/O Moore Stephens Cheshire House, the Bridge Business Centre Gorsey Lane Widnes on 24 November 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
23 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2012 | AD01 | Registered office address changed from 25 Peel House Lane Widnes Cheshire WA8 6TN United Kingdom on 8 June 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Walter Josef Huber on 23 October 2010 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Dec 2010 | AD01 | Registered office address changed from Pllg Limited, 6/8 York Place Leeds West Yorkshire LS1 2DS on 16 December 2010 | |
03 Dec 2010 | TM02 | Termination of appointment of Pl Company Secretaries Limited as a secretary | |
28 Sep 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders |