Advanced company searchLink opens in new window

EVERGREEN OIL (HIGH LAVER) LIMITED

Company number 07299731

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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 16 October 2017
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 October 2016
30 Dec 2015 4.68 Liquidators' statement of receipts and payments to 16 October 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 16 October 2014
16 Dec 2013 4.68 Liquidators' statement of receipts and payments to 16 October 2013
20 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2012 AD01 Registered office address changed from High Laver Hall High Laver Ongar Essex CM5 0DU on 25 October 2012
23 Oct 2012 600 Appointment of a voluntary liquidator
23 Oct 2012 4.20 Statement of affairs with form 4.19
23 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Sep 2012 AA Total exemption full accounts made up to 31 March 2011
17 Apr 2012 TM01 Termination of appointment of Philip Goodmaker as a director
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Mar 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
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
01 Nov 2011 TM01 Termination of appointment of John Blower as a director
25 Oct 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,278
25 Oct 2011 AP01 Appointment of Mr Roberto Avondo as a director
25 Oct 2011 AP01 Appointment of David Francis Cowham as a director
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,277