Advanced company searchLink opens in new window

OCEAN LEASING (JULY) LIMITED

Company number 02811272

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)
29 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 26 December 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 26 December 2018
21 Feb 2018 AD03 Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
21 Feb 2018 AD02 Register inspection address has been changed to 25 Gresham Street London EC2V 7HN
21 Feb 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 21 February 2018
20 Feb 2018 LIQ01 Declaration of solvency
20 Feb 2018 600 Appointment of a voluntary liquidator
20 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
06 Apr 2017 AA Full accounts made up to 31 July 2016
09 Jan 2017 AP01 Appointment of Mr Andrew John Kemp as a director on 9 January 2017
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
25 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
04 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
04 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
03 Jan 2016 AA Full accounts made up to 31 July 2015
28 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
02 Apr 2015 AA Full accounts made up to 31 July 2014
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
01 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014