- Company Overview for SECTOR 3 SOLUTIONS (04637360)
- Filing history for SECTOR 3 SOLUTIONS (04637360)
- People for SECTOR 3 SOLUTIONS (04637360)
- More for SECTOR 3 SOLUTIONS (04637360)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2015 | DS01 | Application to strike the company off the register | |
27 Feb 2015 | AR01 | Annual return made up to 15 January 2015 no member list | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 | Annual return made up to 15 January 2014 no member list | |
27 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from 5 Lumley Gardens Burnopfield Newcastle upon Tyne Tyne and Wear NE16 6JX England on 3 April 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of Jacqueline Birkett as a director | |
28 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 15 January 2013 no member list | |
01 Jun 2012 | AP01 | Appointment of Miss Carol O'brien as a director | |
18 Jan 2012 | AR01 | Annual return made up to 15 January 2012 no member list | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 15 January 2011 no member list | |
14 Feb 2011 | AD01 | Registered office address changed from 5 Lumley Gardens Burnopfield Newcastle upon Tyne Tyne and Wear NE16 6JX United Kingdom on 14 February 2011 | |
13 Feb 2011 | CH01 | Director's details changed for Christopher Allen on 1 February 2011 | |
13 Feb 2011 | CH03 | Secretary's details changed for Christopher Allen on 1 February 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from 18 Chaucer Road Whickham Newcastle upon Tyne Tyne & Wear NE16 4BJ on 25 January 2011 | |
23 Sep 2010 | TM01 | Termination of appointment of Simon Clucas as a director | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 15 January 2010 no member list | |
19 Jan 2010 | CH01 | Director's details changed for Simon Michael Clucas on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Jacqueline Birkett on 19 January 2010 |