Advanced company searchLink opens in new window

GREEN FROG FUEL (HULL) LIMITED

Company number 06775902

Filter by category

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
28 Mar 2013 TM01 Termination of appointment of James Irving Bell as a director
28 Mar 2013 TM01 Termination of appointment of Stephen Piper as a director
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 CH03 Secretary's details changed for Jonathan Herbert Irving-Bell on 22 November 2011
12 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2011 AP01 Appointment of Mr Timothy Stuart O'connell as a director
12 Oct 2011 AP01 Appointment of Marc Thomas as a director
06 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Sep 2010 TM01 Termination of appointment of Jeremy Taylor as a director
23 Sep 2010 TM01 Termination of appointment of Mark Jones as a director
23 Jun 2010 AP01 Appointment of Stephen Gary Piper as a director
23 Jun 2010 AD01 Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA Uk on 23 June 2010
22 Jun 2010 AP01 Appointment of James Monroe Irving Bell as a director
20 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
09 Nov 2009 AA01 Previous accounting period shortened from 31 December 2009 to 31 March 2009
22 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Dec 2008 MEM/ARTS Memorandum and Articles of Association