- Company Overview for THREESIXTY EXTRUSION TECHNOLOGY LIMITED (06374561)
- Filing history for THREESIXTY EXTRUSION TECHNOLOGY LIMITED (06374561)
- People for THREESIXTY EXTRUSION TECHNOLOGY LIMITED (06374561)
- Charges for THREESIXTY EXTRUSION TECHNOLOGY LIMITED (06374561)
- Insolvency for THREESIXTY EXTRUSION TECHNOLOGY LIMITED (06374561)
- More for THREESIXTY EXTRUSION TECHNOLOGY LIMITED (06374561)
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) |
---|---|---|---|
07 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2016 | |
01 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2015 | |
21 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2014 | |
04 Oct 2013 | AD01 | Registered office address changed from Arena Business Centre 9 Nimrod Way Ferndown Ind Estate Ferndown Dorset BH21 7UH on 4 October 2013 | |
03 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
|
|
28 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
20 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Oct 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
06 Oct 2009 | AD01 | Registered office address changed from Winchester House 11a Enterprise Way Aviation Park We, Christchurch Dorset BH23 6EW on 6 October 2009 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Jul 2009 | 288b | Appointment terminated director neil winkley | |
20 Jul 2009 | 288b | Appointment terminated director john meaden | |
03 Jun 2009 | CERTNM | Company name changed threesixty parkegate technology LIMITED\certificate issued on 03/06/09 |