- Company Overview for 3E AUTOS (08339300)
- Filing history for 3E AUTOS (08339300)
- People for 3E AUTOS (08339300)
- Insolvency for 3E AUTOS (08339300)
- More for 3E AUTOS (08339300)
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
|
|
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 |