Advanced company searchLink opens in new window

SECTOR 3 SOLUTIONS

Company number 04637360

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)
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