Advanced company searchLink opens in new window

ULTRA GREEN OIL RECOVERY LIMITED

Company number 06527390

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)
01 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Nov 2010 TM01 Termination of appointment of Peter Doble as a director
06 Sep 2010 TM01 Termination of appointment of Vance Henry Riley as a director
17 Aug 2010 AP01 Appointment of Mr Vance Henry Riley as a director
07 Jul 2010 AP01 Appointment of Captain Peter William Doble as a director
05 Jul 2010 SH02 Sub-division of shares on 27 June 2010
05 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 27/06/2010
01 Jul 2010 CERTNM Company name changed avs oil recovery deployment LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
01 Jul 2010 CONNOT Change of name notice
28 Jun 2010 CERTNM Company name changed ultra green tidal pods LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
28 Jun 2010 CONNOT Change of name notice
17 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
23 Feb 2010 TM02 Termination of appointment of John Banyard as a secretary
09 Oct 2009 CH01 Director's details changed for Mr Anthony Clive Blakey on 6 February 2009
22 May 2009 AA Accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 07/03/09; full list of members
29 May 2008 CERTNM Company name changed tidal pods marketing LIMITED\certificate issued on 29/05/08
07 Mar 2008 NEWINC Incorporation