Advanced company searchLink opens in new window

OCQUETEAU (UK) LIMITED

Company number 05063083

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 03/03/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Mar 2008 363a Return made up to 03/03/08; full list of members
11 Mar 2008 288b Appointment Terminated Secretary bryan chapman
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Sep 2007 395 Particulars of mortgage/charge
15 Sep 2007 395 Particulars of mortgage/charge
19 Mar 2007 363s Return made up to 03/03/07; full list of members
16 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Mar 2006 363s Return made up to 03/03/06; full list of members
20 Mar 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Mar 2006 287 Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG
04 May 2005 CERTNM Company name changed eastern counties leisure craft l imited\certificate issued on 04/05/05
26 Apr 2005 363s Return made up to 03/03/05; full list of members
25 Apr 2005 287 Registered office changed on 25/04/05 from: 35 hullbridge road south woodham ferrers chelmsford essex CM3 5NG
10 Mar 2005 395 Particulars of mortgage/charge
31 Aug 2004 CERTNM Company name changed south woodham marine sales limit ed\certificate issued on 31/08/04
19 Mar 2004 288a New secretary appointed;new director appointed
19 Mar 2004 288a New secretary appointed;new director appointed