Advanced company searchLink opens in new window

3RE LIMITED

Company number 07176563

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)
07 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2017 AD01 Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 7 November 2017
31 Oct 2017 LIQ01 Declaration of solvency
31 Oct 2017 600 Appointment of a voluntary liquidator
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-12
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 Sep 2016 AP01 Appointment of Mrs Catherine Anne Holland as a director on 1 April 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 TM01 Termination of appointment of John Walsh as a director
08 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from 81a High Road Benfleet Essex SS7 5LN England on 8 March 2011
08 Mar 2011 AD01 Registered office address changed from 579 High Road Essex Benfleet SS7 5RZ England on 8 March 2011
16 Jul 2010 TM02 Termination of appointment of Richard Cable as a secretary
25 Jun 2010 AP01 Appointment of John Gerard Walsh as a director