Advanced company searchLink opens in new window

GREAT EASTERN OIL LIMITED

Company number 05237516

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2016 TM01 Termination of appointment of Walter Josef Huber as a director on 30 September 2016
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
21 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Nov 2015 AD01 Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Moore Stephens Cheshire House, the Bridge Business Centre Gorsey Lane Widnes WA8 0RP on 30 November 2015
27 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 Nov 2015 AD01 Registered office address changed from C/O Moore Stephens Cheshire House, the Bridge Business Centre Gorsey Lane Widnes to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 27 November 2015
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 Nov 2014 AD01 Registered office address changed from Room 1 Victoria Business Centre Croft Street Widnes WA8 0NQ to C/O Moore Stephens Cheshire House, the Bridge Business Centre Gorsey Lane Widnes on 24 November 2014
16 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
25 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
23 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 AD01 Registered office address changed from 25 Peel House Lane Widnes Cheshire WA8 6TN United Kingdom on 8 June 2012
07 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Walter Josef Huber on 23 October 2010
25 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Dec 2010 AD01 Registered office address changed from Pllg Limited, 6/8 York Place Leeds West Yorkshire LS1 2DS on 16 December 2010
03 Dec 2010 TM02 Termination of appointment of Pl Company Secretaries Limited as a secretary
28 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders