OCEAN ENGINEERING (FIRE) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-10-12

View Document

25/11/2225 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/11/2217 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/11/2217 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/11/2217 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/11/223 November 2022 Statement of affairs

View Document

25/10/2225 October 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Registered office address changed from Unit 8a Kernick Industrial Estate Penryn Cornwall TR10 9EP to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2022-10-25

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ERROL PETER HOPKINS / 01/06/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL STEPHEN POSTILL / 01/06/2013

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL PETER HOPKINS / 01/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ERROL PETER HOPKINS / 31/05/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL PETER HOPKINS / 31/05/2012

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERROL PETER HOPKINS / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL STEPHEN POSTILL / 01/06/2010

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN POSTILL

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN POSTILL / 01/10/2008

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN POSTILL / 01/10/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM UNIT 8A KERWICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 52 KILLIGREW STREET FALMOUTH CORNWALL TR11 3PP

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company