Advanced company searchLink opens in new window

GREEN OIL PLANTATIONS LIMITED

Company number 07205772

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)
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