- Company Overview for HARBOUR CHALLENGE OEC LIMITED (08000921)
- Filing history for HARBOUR CHALLENGE OEC LIMITED (08000921)
- People for HARBOUR CHALLENGE OEC LIMITED (08000921)
- Insolvency for HARBOUR CHALLENGE OEC LIMITED (08000921)
- More for HARBOUR CHALLENGE OEC LIMITED (08000921)
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 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Aug 2019 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road Wimborne Dorset BH21 7SF United Kingdom to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 21 August 2019 | |
20 Aug 2019 | LIQ02 | Statement of affairs | |
20 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | AD01 | Registered office address changed from Lulworth Avenue Hamworthy Park Poole Dorset BH15 4DH England to 4 Cedar Park Cobham Road Wimborne Dorset BH21 7SF on 1 May 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
09 Jan 2018 | AP01 | Appointment of Mr Christopher Edward Hurlock as a director on 9 January 2018 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
25 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
13 Feb 2017 | AP01 | Appointment of Reverend David Arthur Thompson as a director on 1 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Gregory Charles Philpott as a secretary on 1 February 2017 | |
02 Aug 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from Harbour Challenge Oec Ltd Lulworth Avenue, Hamworthy Park Hamworthy Poole Dorset BH15 4DQ to Lulworth Avenue Hamworthy Park Poole Dorset BH15 4DH on 18 April 2016 | |
23 Mar 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
17 Feb 2016 | AP01 | Appointment of Miss Sarah Louise Mclaughlin as a director on 1 January 2016 | |
03 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
08 Apr 2015 | AR01 | Annual return made up to 22 March 2015 no member list | |
03 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 |