- Company Overview for OCEANBIRD LIMITED (05971907)
- Filing history for OCEANBIRD LIMITED (05971907)
- People for OCEANBIRD LIMITED (05971907)
- Charges for OCEANBIRD LIMITED (05971907)
- Insolvency for OCEANBIRD LIMITED (05971907)
- More for OCEANBIRD LIMITED (05971907)
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) |
---|---|---|---|
17 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2010 | 2.35B | Notice of move from Administration to Dissolution on 12 March 2010 | |
29 Oct 2009 | 2.23B | Result of meeting of creditors | |
14 Oct 2009 | 2.17B | Statement of administrator's proposal | |
16 Sep 2009 | 2.16B | Statement of affairs with form 2.14B | |
20 Aug 2009 | 2.12B | Appointment of an administrator | |
01 May 2009 | 288b | Appointment Terminated Director david fitzgerald | |
20 Apr 2009 | 288b | Appointment Terminated Director philip white | |
19 Feb 2009 | 288c | Director's Change of Particulars / dharminder sandhu / 10/02/2009 / HouseName/Number was: , now: laburnum house; Street was: 15 wellington lodge, now: 37 london road; Area was: north street, now: harston; Post Town was: winkfield, now: cambridge; Region was: berkshire, now: ; Post Code was: SL4 4TA, now: CB22 7QQ; Country was: , now: united kingdom | |
12 Feb 2009 | MA | Memorandum and Articles of Association | |
12 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from acis house knaves beech business centre davies way loudwater buckinghamshire HP10 9QR | |
27 Dec 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/09/2008 | |
16 Dec 2008 | 363a | Return made up to 19/10/08; full list of members | |
02 Jun 2008 | 395 | Duplicate mortgage certificatecharge no:2 | |
24 Apr 2008 | 288a | Director and secretary appointed richard smith | |
24 Apr 2008 | 288b | Appointment Terminated Director and Secretary maurice moses | |
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2008 | 288a | New secretary appointed | |
05 Feb 2008 | 288a | New director appointed | |
24 Jan 2008 | 363s | Return made up to 19/10/07; full list of members | |
24 Jan 2008 | 288a | New director appointed | |
24 Jan 2008 | 288b | Secretary resigned;director resigned | |
16 Jan 2008 | AA | Group of companies' accounts made up to 31 March 2007 | |
08 Jan 2008 | 288a | New director appointed |