Advanced company searchLink opens in new window

THREE CROSS DEMOLITION LIMITED

Company number 03277776

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)
24 May 2017 CH01 Director's details changed for Mr Glen Revell on 24 May 2017
20 Feb 2017 SH08 Change of share class name or designation
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
05 May 2016 MR04 Satisfaction of charge 3 in full
05 May 2016 MR04 Satisfaction of charge 4 in full
21 Apr 2016 MR01 Registration of charge 032777760006, created on 12 April 2016
13 Apr 2016 MR01 Registration of charge 032777760005, created on 12 April 2016
05 Feb 2016 MR04 Satisfaction of charge 1 in full
05 Feb 2016 MR04 Satisfaction of charge 2 in full
15 Jan 2016 CERTNM Company name changed three cross plant hire LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
16 Dec 2015 AD01 Registered office address changed from 23 Browning Avenue Bournemouth BH5 1NR to Jubilee Farm Burts Lane Mannington Wimborne Dorset BH21 7JX on 16 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
11 Nov 2015 CH01 Director's details changed for Mr Glen Revell on 1 November 2015
11 Nov 2015 AD01 Registered office address changed from 70 Seabourne Road Southbourne Bournemouth Dorset BH5 2HT to 23 Browning Avenue Bournemouth BH5 1NR on 11 November 2015
07 Jan 2015 TM02 Termination of appointment of Janette Alison Revell as a secretary on 7 January 2013
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
11 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
18 Sep 2013 AP01 Appointment of Mr Tony Revell as a director
18 Sep 2013 TM01 Termination of appointment of David Gibson as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012