Advanced company searchLink opens in new window

THREE COUNTY MARQUEES LIMITED

Company number 06003989

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
26 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
28 Nov 2018 CH03 Secretary's details changed for Fiona Jane Beamish on 21 November 2018
28 Nov 2018 AD01 Registered office address changed from Hilltop Farm Caythorpe Heath Caythorpe Grantham Lincs NG32 3EU England to Church Farm Bourne Road Essendine Stamford PE9 4LH on 28 November 2018
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Apr 2017 AP03 Appointment of Fiona Jane Beamish as a secretary on 4 April 2017
05 Apr 2017 TM02 Termination of appointment of Arthur C Heyward Limited as a secretary on 4 April 2017
05 Apr 2017 AD01 Registered office address changed from 6th Floor, Remo House 310-312 Regent Street London W1B 3BS to Hilltop Farm Caythorpe Heath Caythorpe Grantham Lincs NG32 3EU on 5 April 2017
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 Jan 2016 CH01 Director's details changed for Andrew John Beamish on 21 November 2015
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
15 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1