Advanced company searchLink opens in new window

INCINERATION BY DESIGN LIMITED

Company number 05642411

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2011 DS01 Application to strike the company off the register
14 May 2010 AA Total exemption full accounts made up to 31 March 2010
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
27 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2009-12-27
  • GBP 2
27 Dec 2009 CH01 Director's details changed for Mr Michael George Hayward Pearman on 2 October 2009
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Dec 2008 363a Return made up to 01/12/08; full list of members
10 Dec 2007 88(2)R Ad 30/06/07--------- £ si 2@1=2
10 Dec 2007 363a Return made up to 01/12/07; full list of members
09 Nov 2007 CERTNM Company name changed 3TS uk LIMITED\certificate issued on 09/11/07
05 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
21 Dec 2006 363s Return made up to 01/12/06; full list of members
10 Dec 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07
28 Feb 2006 CERTNM Company name changed 3TS international LIMITED\certificate issued on 28/02/06
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New secretary appointed
23 Jan 2006 CERTNM Company name changed 3T international LIMITED\certificate issued on 23/01/06
22 Dec 2005 288b Secretary resigned
22 Dec 2005 288b Director resigned
22 Dec 2005 287 Registered office changed on 22/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
01 Dec 2005 NEWINC Incorporation