- Company Overview for 3RE LIMITED (07176563)
- Filing history for 3RE LIMITED (07176563)
- People for 3RE LIMITED (07176563)
- Insolvency for 3RE LIMITED (07176563)
- More for 3RE LIMITED (07176563)
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
|
|
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
|
|
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
|
|
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
|
|
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 |