Advanced company searchLink opens in new window

3CCCS LIMITED

Company number 04802463

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2011 DS01 Application to strike the company off the register
02 Mar 2011 TM01 Termination of appointment of Pamela Dove as a director
16 Nov 2010 SH19 Statement of capital on 16 November 2010
  • GBP 2,840
16 Nov 2010 CAP-SS Solvency Statement dated 08/11/10
16 Nov 2010 SH20 Statement by Directors
16 Nov 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
12 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
14 Jul 2009 363a Return made up to 18/06/09; full list of members
09 Jul 2009 169 Gbp ic 6180/5340 02/03/09 gbp sr 840@1=840
16 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
16 Jul 2008 363a Return made up to 18/06/08; full list of members
02 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
20 Jul 2007 363a Return made up to 18/06/07; full list of members
21 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
10 Jul 2006 363a Return made up to 18/06/06; full list of members
04 Jul 2006 288b Director resigned
04 May 2006 AA Total exemption full accounts made up to 31 December 2005
14 Oct 2005 288b Director resigned
08 Sep 2005 AA Total exemption full accounts made up to 31 December 2004
05 Aug 2005 363a Return made up to 18/06/05; full list of members
20 Jun 2005 287 Registered office changed on 20/06/05 from: northside house, 69 tweedy road bromley kent BR1 3TZ
13 Jan 2005 288a New director appointed