Advanced company searchLink opens in new window

OUGHTRED & HARRISON (SHIPPING) LIMITED

Company number 02206221

Filter by category

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)
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
  • GBP 2
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