Advanced company searchLink opens in new window

3C HC LIMITED

Company number 06468029

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2015 DS01 Application to strike the company off the register
02 Mar 2015 TM01 Termination of appointment of Mark Cooper as a director on 31 January 2014
02 Mar 2015 TM01 Termination of appointment of Christopher Cornford as a director on 31 January 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,500
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Apr 2012 AD01 Registered office address changed from Shear Farm Barn, North Road Goudhurst Kent TN17 1JR on 23 April 2012
17 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
15 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
15 Jan 2010 TM01 Termination of appointment of Hugh North as a director
19 Feb 2009 363a Return made up to 09/01/09; full list of members
13 Jun 2008 288a Director appointed mark cooper
13 Jun 2008 288a Director appointed christopher cornford
13 Jun 2008 288a Director appointed alan david edwards
13 Jun 2008 88(2) Ad 30/04/08\gbp si 1000@1=1000\gbp ic 1/1001\
13 Jun 2008 288a Director appointed hugh north
09 Jun 2008 CERTNM Company name changed eagle exploration LTD\certificate issued on 11/06/08