OCEAN ENGINEERING (FIRE) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Return of final meeting in a creditors' voluntary winding up |
12/12/2412 December 2024 | Liquidators' statement of receipts and payments to 2024-10-12 |
14/12/2314 December 2023 | Liquidators' statement of receipts and payments to 2023-10-12 |
25/11/2225 November 2022 | Notice to Registrar of Companies of Notice of disclaimer |
17/11/2217 November 2022 | Notice to Registrar of Companies of Notice of disclaimer |
17/11/2217 November 2022 | Notice to Registrar of Companies of Notice of disclaimer |
17/11/2217 November 2022 | Notice to Registrar of Companies of Notice of disclaimer |
03/11/223 November 2022 | Statement of affairs |
25/10/2225 October 2022 | Appointment of a voluntary liquidator |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
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 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/06/1628 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ERROL PETER HOPKINS / 01/06/2013 |
17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL STEPHEN POSTILL / 01/06/2013 |
17/06/1317 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL PETER HOPKINS / 01/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / ERROL PETER HOPKINS / 31/05/2012 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL PETER HOPKINS / 31/05/2012 |
13/06/1213 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/10/1028 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERROL PETER HOPKINS / 01/06/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL STEPHEN POSTILL / 01/06/2010 |
08/06/108 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | APPOINTMENT TERMINATED SECRETARY JOHN POSTILL |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
01/10/081 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN POSTILL / 01/10/2008 |
01/10/081 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN POSTILL / 01/10/2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM UNIT 8A KERWICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 30 June 2006 |
22/06/0722 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
12/03/0712 March 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
08/09/068 September 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS; AMEND |
19/07/0619 July 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | DIRECTOR RESIGNED |
03/03/063 March 2006 | NEW SECRETARY APPOINTED |
13/07/0513 July 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 52 KILLIGREW STREET FALMOUTH CORNWALL TR11 3PP |
02/02/052 February 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | SECRETARY RESIGNED |
16/06/0416 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OCEAN ENGINEERING (FIRE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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