Advanced company searchLink opens in new window

OCEAN CLINIC LIMITED

Company number 05674955

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2011 DS01 Application to strike the company off the register
12 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Mar 2010 AP01 Appointment of Mr Fearon John Kelly as a director
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 28
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 45
12 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2010 TM01 Termination of appointment of Geoffrey Dennis as a director
12 Feb 2010 TM01 Termination of appointment of Mark Morris as a director
12 Feb 2010 TM02 Termination of appointment of Geoffrey Dennis as a secretary
21 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 28
21 Jan 2010 CH01 Director's details changed for Mark Morris on 13 January 2010
21 Jan 2010 CH01 Director's details changed for Andrew Charles Seaman on 13 January 2010
21 Jan 2010 CH01 Director's details changed for Richard David Goronwy James on 13 January 2010
21 Jan 2010 CH01 Director's details changed for Geoffrey Colin Dennis on 13 January 2010
21 Jan 2010 CH01 Director's details changed for Victoria Helen Hartnell on 13 January 2010
21 Jan 2010 CH01 Director's details changed for Nicholas Keith Rogers on 13 January 2010
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2009 363a Return made up to 13/01/09; full list of members
19 Jan 2009 288c Director and Secretary's Change of Particulars / geoffrey dennis / 31/12/2008 / HouseName/Number was: , now: polsue farmhouse; Street was: glendower, now: st ewe; Area was: bell hill, gorran haven, now: ; Post Town was: st austell, now: st. Austell; Post Code was: PL26 6HU, now: PL26 6EW; Country was: , now: united kingdom
13 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Jan 2008 363a Return made up to 13/01/08; full list of members
23 Jan 2008 288b Director resigned
23 Nov 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08