EMERALD OIL LTD: Filings
Overview
| Company Name | EMERALD OIL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06920673 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EMERALD OIL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2017 | 10 pages | 4.68 | ||||||||||
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on Jan 12, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2016 | 7 pages | 4.68 | ||||||||||
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on Mar 30, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England* on Aug 19, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr David Matthew Simon Smith as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Pantiles Wilderness Road Chislehurst Kent BR7 5EZ England* on Apr 23, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Mckeon as a director | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 8 Reed Pond Walk Gidea Park Romford RM2 5PB* on Mar 16, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Matthew Robert Woolf as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0