OCEAN INDUSTRIAL FLOORING SERVICES LIMITED

The Chimes Bannister Green The Chimes Bannister Green, Dunmow, CM6 3NL, Essex, England
StatusLIQUIDATION
Company No.05140969
CategoryPrivate Limited Company
Incorporated28 May 2004
Age20 years, 4 days
JurisdictionEngland Wales

SUMMARY

OCEAN INDUSTRIAL FLOORING SERVICES LIMITED is an liquidation private limited company with number 05140969. It was incorporated 20 years, 4 days ago, on 28 May 2004. The company address is The Chimes Bannister Green The Chimes Bannister Green, Dunmow, CM6 3NL, Essex, England.



Company Fillings

Liquidation compulsory winding up order

Date: 12 Jun 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 May 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: 1 Northgate End Bishop's Stortford Hertfordshire CM23 2ET

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Dec 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Peter Gary Lawrence

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 May 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2009

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2009

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/01/05

Documents

View document PDF

Resolution

Date: 20 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINESE DRAGON LTD

189 YANG'S RESTAURANT,CARDIFF,CF11 6FR

Number:10950591
Status:ACTIVE
Category:Private Limited Company

FIRST BRITISH CERTIFICATION LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09763099
Status:ACTIVE
Category:Private Limited Company

FIX MY LIGHT LIMITED

48 WEIRSIDE GARDENS,WEST DRAYTON,UB7 7TL

Number:10906375
Status:ACTIVE
Category:Private Limited Company

HEIDI STANLEY THERAPY LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:08228838
Status:ACTIVE
Category:Private Limited Company

R. PRINGLE (SCOTLAND) LIMITED

55-57 JAMES WATT PLACE,EAST KILBRIDE,G74 5HG

Number:SC043835
Status:ACTIVE
Category:Private Limited Company

ROSA GROUP LTD

2 WILLOW TREE CLOSE,ABRIDGE,RM4 1BL

Number:09766720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source