- Company Overview for THREE COUNTY MARQUEES LIMITED (06003989)
- Filing history for THREE COUNTY MARQUEES LIMITED (06003989)
- People for THREE COUNTY MARQUEES LIMITED (06003989)
- More for THREE COUNTY MARQUEES LIMITED (06003989)
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
|
|
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
|