Advanced company searchLink opens in new window

3T DEVELOPMENT LIMITED

Company number 05465197

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 AD01 Registered office address changed from Oakmoore House Leicester Road Fleckney Leicester LE8 8BG to 3 North Street Oadby Leicester LE2 5AH on 20 January 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
12 Mar 2016 MR04 Satisfaction of charge 054651970007 in full
12 Mar 2016 MR04 Satisfaction of charge 2 in full
12 Mar 2016 MR04 Satisfaction of charge 5 in full
12 Mar 2016 MR04 Satisfaction of charge 4 in full
12 Mar 2016 MR04 Satisfaction of charge 3 in full
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 MR04 Satisfaction of charge 054651970006 in full
08 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
10 Feb 2015 MR01 Registration of charge 054651970007, created on 6 February 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 MR01 Registration of charge 054651970006, created on 26 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
04 Aug 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Aug 2014 TM02 Termination of appointment of Kingsmead Secretary Ltd as a secretary on 26 May 2014
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
17 Jun 2013 CH01 Director's details changed for Stuart Nigel Trueman on 19 October 2012
02 Jan 2013 AD01 Registered office address changed from Lodge Farm Saddington Road Fleckney Leicester LE8 8AX United Kingdom on 2 January 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012