- Company Overview for 3CF LIMITED (08061623)
- Filing history for 3CF LIMITED (08061623)
- People for 3CF LIMITED (08061623)
- Insolvency for 3CF LIMITED (08061623)
- More for 3CF LIMITED (08061623)
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) |
---|---|---|---|
24 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2017 | AD01 | Registered office address changed from 25 High Street Pershore Worcestershire WR10 1AA England to 5th Floor Churchgate House Bolton BL1 1HL on 1 February 2017 | |
31 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | CH01 | Director's details changed for Mrs Pauline Ann Newcombe on 28 September 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX England to 25 High Street Pershore Worcestershire WR10 1AA on 15 August 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mrs Pauline Ann Newcombe on 15 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mrs Pauline Ann Newcombe on 16 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from First Floor Unit 7 Ball Mill Top Business Park, Main Road Hallow Worcester Worcestershire WR2 6LS to Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX on 8 October 2015 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
09 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Mrs Pauline Ann Newcombe on 20 August 2014 | |
15 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
06 May 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 | |
01 May 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from 1 Feakins Cottages Smith End Green Leigh Sinton Malvern Worcestershire WR13 5DG United Kingdom on 24 April 2013 | |
24 Apr 2013 | TM01 | Termination of appointment of Stephen Richardson as a director | |
09 May 2012 | NEWINC |
Incorporation
|