- Company Overview for 3 H LETTING LIMITED (SC395173)
- Filing history for 3 H LETTING LIMITED (SC395173)
- People for 3 H LETTING LIMITED (SC395173)
- More for 3 H LETTING LIMITED (SC395173)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2018 | DS01 | Application to strike the company off the register | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Colin Robert Douglas Hill on 8 February 2013 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
11 Apr 2011 | AP01 | Appointment of Graham Alexander Hill as a director | |
11 Apr 2011 | AP01 | Appointment of Lawrence Hill as a director | |
11 Apr 2011 | AP01 | Appointment of Colin Robert Douglas Hill as a director | |
11 Apr 2011 | AP01 | Appointment of Rebecca Kathyryn Lawson as a director | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
17 Mar 2011 | AD01 | Registered office address changed from 7a West Montrose Street Helenburgh G84 9NR United Kingdom on 17 March 2011 | |
14 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
14 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
10 Mar 2011 | NEWINC | Incorporation |