Advanced company searchLink opens in new window

3E AUTOS

Company number 08339300

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)
06 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2017 4.68 Liquidators' statement of receipts and payments to 23 February 2017
10 Apr 2017 AD02 Register inspection address has been changed to 1 Broadway Nottingham NG1 1PR
30 Nov 2016 TM02 Termination of appointment of Laura Helen Ellis as a secretary on 30 November 2016
16 Mar 2016 AD01 Registered office address changed from , 1 Broadway, Nottingham, NG1 1PR to Park View House 58 the Ropewalk Nottingham NG1 5DW on 16 March 2016
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
15 Mar 2016 4.70 Declaration of solvency
28 Jan 2016 AR01 Annual return made up to 21 December 2015 no member list
03 Dec 2015 AP03 Appointment of Mrs Laura Helen Ellis as a secretary on 1 October 2015
07 Oct 2015 TM02 Termination of appointment of Tamarind Square Consultancy Limited as a secretary on 7 October 2015
27 Aug 2015 AD01 Registered office address changed from , the Adams Building the Lace Market, Nottingham, NG1 1NG to Park View House 58 the Ropewalk Nottingham NG1 5DW on 27 August 2015
14 Aug 2015 TM01 Termination of appointment of Shaun Gilbert Hunt as a director on 10 August 2015
14 Aug 2015 AP01 Appointment of Mrs Dawn Whitemore as a director on 10 August 2015
11 Aug 2015 TM01 Termination of appointment of Andrea Clare Chilton as a director on 10 August 2015
11 Aug 2015 AP01 Appointment of Mr Nigel Gell as a director on 10 August 2015
10 Aug 2015 AP01 Appointment of Mr Andrew Jonathan Hartley as a director on 10 August 2015
17 Mar 2015 TM02 Termination of appointment of Claire Kay as a secretary on 16 February 2015
17 Mar 2015 AP04 Appointment of Tamarind Square Consultancy Limited as a secretary on 16 February 2015
06 Feb 2015 AA Full accounts made up to 31 July 2014
06 Jan 2015 AR01 Annual return made up to 21 December 2014 no member list
18 Dec 2014 AP01 Appointment of Ms Andrea Clare Chilton as a director on 1 November 2014
18 Dec 2014 TM01 Termination of appointment of Michael John Wisher as a director on 3 November 2014
18 Dec 2014 TM01 Termination of appointment of Paul Ian Lonsdale as a director on 31 October 2014