- Company Overview for OCQUETEAU (UK) LIMITED (05063083)
- Filing history for OCQUETEAU (UK) LIMITED (05063083)
- People for OCQUETEAU (UK) LIMITED (05063083)
- Charges for OCQUETEAU (UK) LIMITED (05063083)
- More for OCQUETEAU (UK) LIMITED (05063083)
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
|
|
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 |