Advanced company searchLink opens in new window

PYNES THREE LTD

Company number 04095750

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2010 TM01 Termination of appointment of David Wells as a director
01 Dec 2010 TM02 Termination of appointment of Julia Cavanagh as a secretary
01 Dec 2010 DS01 Application to strike the company off the register
02 Nov 2010 CH01 Director's details changed for Mr David Francis Wells on 2 November 2010
03 Sep 2010 TM01 Termination of appointment of Stephen Hill as a director
08 Jul 2010 TM01 Termination of appointment of Mark Tincknell as a director
09 Apr 2010 AA Full accounts made up to 31 August 2009
10 Nov 2009 AP03 Appointment of Julia Cavanagh as a secretary
04 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 264
25 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
17 Aug 2009 288b Appointment Terminated Secretary jackey phillips
10 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2009 395 Particulars of a mortgage or charge / charge no: 6
22 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
19 Jun 2009 AA Full accounts made up to 31 August 2008
28 Oct 2008 363a Return made up to 24/10/08; full list of members
28 Oct 2008 288c Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF
30 Sep 2008 287 Registered office changed on 30/09/2008 from connaught house, pynes hill rydon lane exeter devon EX2 5TZ
28 Mar 2008 288c Director's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Post Code was: SN13 9SY, now: SN13 8AJ
22 Dec 2007 AA Full accounts made up to 31 August 2007
24 Oct 2007 363a Return made up to 24/10/07; full list of members
16 Oct 2007 288c Secretary's particulars changed