- Company Overview for OCEAN RAIN LIMITED (05953698)
- Filing history for OCEAN RAIN LIMITED (05953698)
- People for OCEAN RAIN LIMITED (05953698)
- Insolvency for OCEAN RAIN LIMITED (05953698)
- More for OCEAN RAIN LIMITED (05953698)
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) |
---|---|---|---|
12 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2024 | |
28 Dec 2023 | AD01 | Registered office address changed from 44 Fountain Head Road Halifax HX2 0SR England to The Tannery 91 Kirkstall Road Kirkstall West Yorkshire LS3 1HS on 28 December 2023 | |
28 Dec 2023 | LIQ02 | Statement of affairs | |
28 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
01 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
26 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from 18 Foxhill Grove Queensbury Bradford West Yorkshire BD13 2JN to 44 Fountain Head Road Halifax HX2 0SR on 31 January 2017 | |
13 Dec 2016 | AP01 | Appointment of Mr Henry Charles Stewart Hodgskin-Bradbury as a director on 12 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Susanne Mary Hodson as a director on 12 December 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of Susanne Mary Hodson as a secretary on 12 December 2016 |