Advanced company searchLink opens in new window

EVERGREEN OIL PLC

Company number 01542056

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
24 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 19 November 2017
01 Feb 2017 4.68 Liquidators' statement of receipts and payments to 19 November 2016
22 Jan 2016 4.68 Liquidators' statement of receipts and payments to 19 November 2015
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 19 November 2014
21 Jan 2014 4.68 Liquidators' statement of receipts and payments to 19 November 2013
04 Jan 2013 AUD Auditor's resignation
27 Nov 2012 AD01 Registered office address changed from 16 Union Road Cambridge CB2 1HE on 27 November 2012
27 Nov 2012 4.20 Statement of affairs with form 4.19
27 Nov 2012 600 Appointment of a voluntary liquidator
27 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2012 AP03 Appointment of Philip Richard Speer as a secretary
28 Feb 2012 TM02 Termination of appointment of Philip Goodmaker as a secretary
28 Feb 2012 TM01 Termination of appointment of Philip Goodmaker as a director
28 Feb 2012 AD01 Registered office address changed from C/O Harris Cartier Llp Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 28 February 2012
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2012 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 408,015
21 Feb 2012 AD04 Register(s) moved to registered office address
21 Feb 2012 AD02 Register inspection address has been changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom
01 Nov 2011 TM01 Termination of appointment of John Blower as a director
07 Sep 2011 AP01 Appointment of Paul Brian Hardy as a director
05 Sep 2011 AP01 Appointment of David Francis Cowham as a director