Advanced company searchLink opens in new window

OCEAN CREATIVE LIMITED

Company number 06743525

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)
19 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2012 4.68 Liquidators' statement of receipts and payments to 15 February 2012
24 Feb 2011 4.20 Statement of affairs with form 4.19
24 Feb 2011 600 Appointment of a voluntary liquidator
24 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-16
01 Feb 2011 AD01 Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 1 February 2011
31 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
01 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2010 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
06 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Mr John Christian Porter on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Mr John Robert Myerscough on 6 November 2009
06 Nov 2009 AD01 Registered office address changed from C/O Lonsdale & Marsh Orleans House Edmund Street Liverpool L3 9NG on 6 November 2009
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
29 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
06 Nov 2008 NEWINC Incorporation