Advanced company searchLink opens in new window

3S ARCHITECTS AND DESIGNERS LTD

Company number 05949726

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)
09 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 15 April 2020
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 15 April 2020
13 May 2019 AD01 Registered office address changed from 17a Princes Road Richmond Surrey TW10 6DQ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 13 May 2019
11 May 2019 600 Appointment of a voluntary liquidator
11 May 2019 LIQ02 Statement of affairs
11 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-16
11 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
31 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Jan 2014 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Jan 2011 CH01 Director's details changed for Reinhard Alexander Weiss on 26 January 2011