Advanced company searchLink opens in new window

3C LEISURE CORPORATION LIMITED

Company number 05547512

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)
05 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2010 CH01 Director's details changed for Kevin William Shulver on 1 June 2010
04 Nov 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
14 Sep 2009 AA Accounts made up to 31 August 2009
20 Jan 2009 288c Director's Change of Particulars / kevin shulver / 01/12/2008 / HouseName/Number was: , now: 1A; Street was: 5 dinglederry, now: grovebury court; Area was: olney, now: wootton; Region was: buckinghamshire, now: bedfordshire; Post Code was: MK46 5ES, now: MK43 9HZ
27 Aug 2008 363a Return made up to 26/08/08; full list of members
25 Jul 2008 AA Accounts made up to 31 August 2007
14 Nov 2007 AC92 Restoration by order of the court
14 Nov 2007 288c Director's particulars changed
14 Nov 2007 AA Accounts made up to 31 August 2006
14 Nov 2007 363a Return made up to 26/08/06; full list of members
14 Nov 2007 363a Return made up to 26/08/07; full list of members
28 Aug 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2007 CERTNM Company name changed 2 the tip LIMITED\certificate issued on 06/02/07
06 Feb 2007 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2006 CERTNM Company name changed 3C construction LIMITED\certificate issued on 08/06/06
09 Nov 2005 288b Secretary resigned
09 Nov 2005 288b Director resigned
09 Nov 2005 288a New director appointed
09 Nov 2005 288a New secretary appointed
09 Nov 2005 287 Registered office changed on 09/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
26 Aug 2005 NEWINC Incorporation