- Company Overview for OCEAN LEASING (NO 1) LIMITED (02132961)
- Filing history for OCEAN LEASING (NO 1) LIMITED (02132961)
- People for OCEAN LEASING (NO 1) LIMITED (02132961)
- Charges for OCEAN LEASING (NO 1) LIMITED (02132961)
- Insolvency for OCEAN LEASING (NO 1) LIMITED (02132961)
- More for OCEAN LEASING (NO 1) LIMITED (02132961)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2017 | MISC | AD03 | |
31 May 2017 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
31 May 2017 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 31 May 2017 | |
22 May 2017 | LIQ01 | Declaration of solvency | |
22 May 2017 | 600 | Appointment of a voluntary liquidator | |
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
08 Mar 2017 | TM01 | Termination of appointment of Colin Graham Dowsett as a director on 8 March 2017 | |
20 Sep 2016 | TM01 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
05 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
04 Apr 2016 | TM02 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 | |
04 Apr 2016 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
21 May 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
31 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 |