- Company Overview for GREEN FROG FUEL (HULL) LIMITED (06775902)
- Filing history for GREEN FROG FUEL (HULL) LIMITED (06775902)
- People for GREEN FROG FUEL (HULL) LIMITED (06775902)
- Charges for GREEN FROG FUEL (HULL) LIMITED (06775902)
- More for GREEN FROG FUEL (HULL) LIMITED (06775902)
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
|
|
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 |