Advanced company searchLink opens in new window

3LINE ELECTRICAL WHOLESALE LIMITED

Company number 06499284

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)
25 Jun 2019 AP01 Appointment of Mr Chris Heading as a director on 12 June 2019
25 Jun 2019 TM01 Termination of appointment of Christopher Browne as a director on 12 June 2019
17 May 2019 CH01 Director's details changed for Christopher Browne on 17 May 2019
17 May 2019 CH01 Director's details changed for Mr Keith Antony Avenell on 17 May 2019
05 Apr 2019 MR04 Satisfaction of charge 064992840008 in full
14 Feb 2019 CH01 Director's details changed for Mr Keith Antony Avenell on 14 February 2019
13 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
13 Feb 2019 CH01 Director's details changed for Paul Dalgliesh on 13 February 2019
13 Feb 2019 CH01 Director's details changed for Paul Dalgliesh on 13 February 2019
29 Oct 2018 AA Full accounts made up to 30 April 2018
19 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
23 Oct 2017 AA Full accounts made up to 30 April 2017
17 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
14 Oct 2016 AA Full accounts made up to 30 April 2016
16 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 225,000
25 Aug 2015 AA Accounts for a medium company made up to 30 April 2015
07 Jul 2015 AP01 Appointment of Paul Dalgliesh as a director on 8 June 2015
26 Jun 2015 SH10 Particulars of variation of rights attached to shares
26 Jun 2015 SH08 Change of share class name or designation
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2015 TM01 Termination of appointment of John Joseph Kelly as a director on 8 June 2015
11 Jun 2015 MR01 Registration of charge 064992840008, created on 8 June 2015
19 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 225,000
19 Feb 2015 CH01 Director's details changed for Christopher Browne on 7 May 2014
19 Feb 2015 CH01 Director's details changed for Keith Antony Avenell on 19 June 2013