- Company Overview for GREEN OIL PLANTATIONS LIMITED (07205772)
- Filing history for GREEN OIL PLANTATIONS LIMITED (07205772)
- People for GREEN OIL PLANTATIONS LIMITED (07205772)
- Insolvency for GREEN OIL PLANTATIONS LIMITED (07205772)
- More for GREEN OIL PLANTATIONS LIMITED (07205772)
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) |
---|---|---|---|
24 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2018 | CVA4 | Notice of completion of voluntary arrangement | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2018 | |
29 Nov 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2017 | |
28 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2017 | |
13 Jan 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2016 | |
13 Jan 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2015 | |
13 Jan 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2014 | |
02 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2016 | |
29 Sep 2015 | TM01 | Termination of appointment of Patrica Lisiane Ellis as a director on 17 June 2015 | |
21 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2015 | |
08 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2014 | 2.24B | Administrator's progress report to 20 March 2014 | |
20 Mar 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Mar 2014 | AD01 | Registered office address changed from C/O Fti Consulting Midtown 322 High Holborn London WC1V 7PB on 12 March 2014 | |
21 Nov 2013 | 2.24B | Administrator's progress report to 14 October 2013 | |
18 Nov 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Jul 2013 | 2.23B | Result of meeting of creditors | |
28 Jun 2013 | 2.26B | Amended certificate of constitution of creditors' committee | |
13 Jun 2013 | 2.17B | Statement of administrator's proposal | |
29 May 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
26 Apr 2013 | AD01 | Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England on 26 April 2013 | |
25 Apr 2013 | 2.12B | Appointment of an administrator | |
01 Mar 2013 | AP01 | Appointment of Mr Peter Anthony Ellis as a director |