Advanced company searchLink opens in new window

03717770 LIMITED

Company number 03717770

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 RP05 Registered office address changed to PO Box 4385, 03717770: Companies House Default Address, Cardiff, CF14 8LH on 4 July 2019
26 Jan 2011 3.6 Receiver's abstract of receipts and payments to 6 December 2010
09 Dec 2010 3.6 Receiver's abstract of receipts and payments to 6 December 2010
09 Dec 2010 LQ02 Notice of ceasing to act as receiver or manager
11 Aug 2010 3.6 Receiver's abstract of receipts and payments to 5 July 2010
11 Aug 2010 3.6 Receiver's abstract of receipts and payments to 5 July 2009
30 Jul 2010 AC92 Restoration by order of the court
15 Aug 2008 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2008 3.6 Receiver's abstract of receipts and payments to 5 July 2008
15 May 2008 L64.07 Completion of winding up
21 Feb 2008 287 Registered office changed on 21/02/08 from: 1 georges square bath street bristol BS1 6BP
24 Sep 2007 MISC Form 3.2 - statement of affairs
24 Sep 2007 3.10 Administrative Receiver's report
24 Aug 2007 288b Secretary resigned
02 Aug 2007 405(1) Appointment of receiver/manager
27 Jul 2007 COCOMP Order of court to wind up
27 Jul 2007 288b Director resigned
27 Jul 2007 288b Director resigned
19 Jul 2007 287 Registered office changed on 19/07/07 from: sct house charnwood court heol billingsley parc nantgarw nantgarw cardiff CF15 7QZ
01 Jun 2007 288b Director resigned
08 May 2007 288b Director resigned
10 Apr 2007 288b Director resigned
19 Mar 2007 363a Return made up to 23/02/07; full list of members