Advanced company searchLink opens in new window

THREES ENTERPRISE LTD

Company number 05561946

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 May 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
11 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
05 Mar 2015 AD01 Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015
04 Feb 2015 AP01 Appointment of Mr Grigorij Kail as a director on 22 January 2015
04 Feb 2015 TM01 Termination of appointment of Albert Edward Cornelius Winter as a director on 22 January 2015
19 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
18 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
15 May 2012 AD01 Registered office address changed from 19-20 Petre House Petre Street Sheffield S4 8LJ on 15 May 2012
23 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
15 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
15 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
13 Oct 2010 TM01 Termination of appointment of Peron Management Ltd as a director
07 Jul 2010 AD01 Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 7 July 2010
15 Apr 2010 AP01 Appointment of Mr Albert Edward Cornelius Winter as a director
15 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
15 Apr 2010 TM02 Termination of appointment of D M B G (Uk) Ltd as a secretary
15 Apr 2010 TM01 Termination of appointment of D M B G (Uk) Ltd as a director