Advanced company searchLink opens in new window

3 LEGGED THING LIMITED

Company number 07310971

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)
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
12 Jul 2017 PSC04 Change of details for Mr Gary Ian Garber as a person with significant control on 10 July 2017
12 Jul 2017 PSC04 Change of details for Mr Daniel James Lenihan as a person with significant control on 10 July 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
12 Oct 2015 TM01 Termination of appointment of Sean Leonard Perry as a director on 29 September 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
17 Feb 2014 TM01 Termination of appointment of Jessica Boothroyd as a director
25 Nov 2013 TM01 Termination of appointment of Penelope Woodall as a director
25 Nov 2013 TM01 Termination of appointment of Timothy Mcewan as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
12 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2012 SH03 Purchase of own shares.
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 10,000.00
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 August 2012
  • GBP 7,000
07 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Gary Ian Garber as a director