Advanced company searchLink opens in new window

3E COMMERCIAL LIMITED

Company number 07141657

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2017 DS01 Application to strike the company off the register
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
02 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
14 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
02 Dec 2013 CH01 Director's details changed
02 Dec 2013 AP01 Appointment of Mrs Clare Louise Ellwood as a director
02 Dec 2013 TM01 Termination of appointment of Brian Ellwood as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Oct 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
11 Mar 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
11 Mar 2010 TM01 Termination of appointment of Richard Hardbattle as a director
11 Mar 2010 AP01 Appointment of Brian Ellwood as a director
11 Mar 2010 AP03 Appointment of Clare Ellwood as a secretary
11 Mar 2010 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan on 11 March 2010
01 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted