- Company Overview for GREEN OIL PLANTATIONS (AUSTRALIA) LIMITED (07248181)
- Filing history for GREEN OIL PLANTATIONS (AUSTRALIA) LIMITED (07248181)
- People for GREEN OIL PLANTATIONS (AUSTRALIA) LIMITED (07248181)
- Insolvency for GREEN OIL PLANTATIONS (AUSTRALIA) LIMITED (07248181)
- More for GREEN OIL PLANTATIONS (AUSTRALIA) LIMITED (07248181)
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 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2014 | 2.24B | Administrator's progress report to 20 March 2014 | |
27 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
12 Mar 2014 | AD01 | Registered office address changed from C/O Fti Consulting Midtown 322 High Holborn London WC1V 7PB on 12 March 2014 | |
05 Dec 2013 | 2.24B | Administrator's progress report to 14 October 2013 | |
04 Jul 2013 | 2.23B | Result of meeting of creditors | |
14 Jun 2013 | 2.17B | Statement of administrator's proposal | |
30 May 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
17 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 United Kingdom 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 | |
13 Feb 2013 | TM01 | Termination of appointment of Peter Ellis as a director | |
08 Feb 2013 | AP01 | Appointment of Mr Peter Anthony Ellis as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Graham Stuart as a director | |
15 May 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
28 Feb 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 January 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 13 February 2012 | |
17 Nov 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 30 June 2011 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Sep 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 January 2011 | |
27 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
15 Nov 2010 | AD01 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT England on 15 November 2010 | |
16 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|