Advanced company searchLink opens in new window

BAIN 3 LIMITED

Company number 02165226

Filter by category

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)
14 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2016 4.68 Liquidators' statement of receipts and payments to 31 May 2016
14 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
04 May 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
06 May 2015 AD01 Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 6 May 2015
05 May 2015 4.70 Declaration of solvency
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-10
27 Apr 2015 MISC Section 519 companies act 2006
08 Dec 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
07 Feb 2014 AA Full accounts made up to 31 December 2012
05 Jul 2013 AP01 Appointment of Mr Leon Barry Abbitt as a director
05 Jul 2013 TM01 Termination of appointment of Mark Steven as a director
03 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Louis Vernaus as a director
05 Apr 2013 TM01 Termination of appointment of Maarten Kusters as a director
03 Jul 2012 AA Full accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Stephen Francis as a director
14 Mar 2012 AP01 Appointment of Maarten Kusters as a director
14 Mar 2012 TM01 Termination of appointment of Anthony Christiaanse as a director
05 Dec 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
05 Dec 2011 AD03 Register(s) moved to registered inspection location
06 Oct 2011 AA Full accounts made up to 31 December 2010