Advanced company searchLink opens in new window

3C PROPERTY MANAGEMENT LTD

Company number 05061814

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2013 DS01 Application to strike the company off the register
22 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
28 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Christine Climent on 3 March 2010
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Mar 2009 363a Return made up to 03/03/09; full list of members
03 Mar 2009 288c Director's Change of Particulars / christine climent / 04/03/2008 / HouseName/Number was: , now: 64; Street was: 64 urbanizacion coblanca, now: urbanizacion coblanca; Post Town was: benidorm, now: benidorm 03502
31 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
04 Mar 2008 363a Return made up to 03/03/08; full list of members
28 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
06 Mar 2007 363a Return made up to 03/03/07; full list of members
06 Oct 2006 AA Total exemption full accounts made up to 30 November 2005
11 May 2006 363a Return made up to 03/03/06; full list of members
06 Oct 2005 AA Total exemption full accounts made up to 30 November 2004
14 Apr 2005 363s Return made up to 03/03/05; full list of members
14 Apr 2005 363(287) Registered office changed on 14/04/05
14 Apr 2005 363(353) Location of register of members address changed
30 Mar 2005 287 Registered office changed on 30/03/05 from: mitchell charlesworth chavassecourt 24 lord street liverpool L2 1TA
08 Apr 2004 287 Registered office changed on 08/04/04 from: chavasse court, 24 lord street liverpool merseyside L2 1TA