Advanced company searchLink opens in new window

THREE FOUR FIVE LIMITED

Company number 06080621

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)
05 May 2011 AA Total exemption small company accounts made up to 28 February 2010
23 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AD01 Registered office address changed from Khi Coffee House High Street Ironbridge Telford Shropshire TF8 7AD on 29 November 2010
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2010 AP01 Appointment of Ms Julie Ruth Alexander as a director
17 Jun 2010 TM01 Termination of appointment of Cara Meehan as a director
20 Apr 2010 CH01 Director's details changed for Miss Cara Meehan on 20 April 2010
14 Apr 2010 CH01 Director's details changed for Miss Cara Meehan on 14 April 2010
14 Apr 2010 TM01 Termination of appointment of Dean Perkins as a director
03 Feb 2010 AA Accounts for a dormant company made up to 28 February 2009
03 Sep 2009 288a Director appointed miss cara meehan
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2009 363a Return made up to 02/02/09; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from pennyfarhing house 560 brighton road south croydon surrey CR2 6AW
12 Jan 2009 288a Director appointed george norman alexander
12 Jan 2009 288a Director appointed dean anthony perkins
12 Jan 2009 AA Accounts for a dormant company made up to 29 February 2008
12 Jan 2009 288b Appointment terminated director gary perkins
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
10 Apr 2008 288b Appointment terminated secretary kimbrough LIMITED