Advanced company searchLink opens in new window

OCCLEVE LIMITED

Company number 06300743

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
16 Feb 2018 600 Appointment of a voluntary liquidator
16 Feb 2018 LIQ10 Removal of liquidator by court order
16 May 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
17 Mar 2016 AD01 Registered office address changed from The Court Yard 38 Alexandra Road Windsor Berkshire SL4 1HU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 March 2016
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
17 Mar 2016 4.70 Declaration of solvency
07 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
06 Jul 2015 AA Group of companies' accounts made up to 30 June 2014
30 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
10 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
03 Jul 2014 CH01 Director's details changed for Miss Emma Ann Kenny on 1 July 2014
03 Jul 2014 CH01 Director's details changed for Mr Simon Richard Atkinson on 1 July 2014
04 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
18 Dec 2013 CH01 Director's details changed for Miss Emma Ann Kenny on 18 December 2013
18 Dec 2013 CH01 Director's details changed for Mr Simon Richard Atkinson on 18 December 2013
07 Nov 2013 AUD Auditor's resignation
05 Nov 2013 AUD Auditor's resignation
29 Oct 2013 AD03 Register(s) moved to registered inspection location
28 Oct 2013 AD02 Register inspection address has been changed
10 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Miss Emma Ann Kenny on 2 July 2013