- Company Overview for OCEAN AIR DISTRIBUTION LIMITED (03663699)
- Filing history for OCEAN AIR DISTRIBUTION LIMITED (03663699)
- People for OCEAN AIR DISTRIBUTION LIMITED (03663699)
- Charges for OCEAN AIR DISTRIBUTION LIMITED (03663699)
- Insolvency for OCEAN AIR DISTRIBUTION LIMITED (03663699)
- More for OCEAN AIR DISTRIBUTION LIMITED (03663699)
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) |
---|---|---|---|
15 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2015 | |
15 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2014 | |
16 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2013 | |
13 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2012 | |
21 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2011 | AD01 | Registered office address changed from Unit 3 Burns Way, Holmbush Potteries Estate Faygate Horsham West Sussex RH12 4ST United Kingdom on 4 February 2011 | |
21 Dec 2010 | AR01 |
Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
25 Oct 2010 | TM01 | Termination of appointment of David Livingstone as a director | |
21 Oct 2010 | AP01 | Appointment of Mr Stephen John Shoubridge as a director | |
20 Oct 2010 | AD01 | Registered office address changed from Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT on 20 October 2010 | |
08 Sep 2010 | TM01 | Termination of appointment of Richard Tyson as a director | |
09 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for David Livingstone on 1 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for David Livingstone on 1 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Richard Tyson on 1 December 2009 | |
30 Dec 2009 | AD01 | Registered office address changed from 37 High Street East Grinstead RH19 3AF on 30 December 2009 | |
30 Dec 2009 | TM02 | Termination of appointment of Wallside Secretaries Limited as a secretary | |
30 Dec 2009 | TM01 | Termination of appointment of Wallside Secretaries Limited as a director | |
15 Oct 2009 | MISC | In accorance with section 519 of the companies act 2006 | |
20 Apr 2009 | 288b | Appointment terminated director giles pratt |