- Company Overview for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
- Filing history for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
- People for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
- Charges for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
- More for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2010 | DS01 | Application to strike the company off the register | |
27 Oct 2010 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-10-27
|
|
05 Oct 2010 | DS02 | Withdraw the company strike off application | |
05 Oct 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 | |
28 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2010 | DS01 | Application to strike the company off the register | |
11 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Martin Carr on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Stuart Innes on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Colin Fisher on 11 December 2009 | |
01 Dec 2009 | TM01 | Termination of appointment of Paul Revill as a director | |
06 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from units 5-6, parkway trading estate, cranford lane hounslow middlesex TW5 9QA united kingdom | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from wellington house 108 beverley road hull east riding of yorkshire HU3 1XA | |
16 Mar 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
24 Oct 2008 | AA | Full accounts made up to 30 April 2008 | |
21 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
21 Oct 2008 | 288c | Director and Secretary's Change of Particulars / martin carr / 21/10/2008 / HouseName/Number was: , now: 153A; Street was: 17 waldegrave gardens, now: fairfax road; Post Town was: twickenham, now: teddington; Post Code was: TW1 4PQ, now: TW11 9BU; Country was: , now: united kingdom | |
23 May 2008 | 288a | Director appointed stuart innes | |
23 May 2008 | 288a | Director and secretary appointed martin carr | |
23 May 2008 | 288b | Appointment Terminated Director keith hughan |