- Company Overview for 3 WAY ENGINEERING (2002) LIMITED (04360413)
- Filing history for 3 WAY ENGINEERING (2002) LIMITED (04360413)
- People for 3 WAY ENGINEERING (2002) LIMITED (04360413)
- Charges for 3 WAY ENGINEERING (2002) LIMITED (04360413)
- Insolvency for 3 WAY ENGINEERING (2002) LIMITED (04360413)
- More for 3 WAY ENGINEERING (2002) LIMITED (04360413)
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 Dec 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
14 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from , 18-20, Dane Road, Margate, CT9 2AD to Victory House Quayside Chatham Maritime Kent ME4 4QU on 11 January 2016 | |
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Peter Charles Gray on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for James Robert Law on 8 April 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 25/01/09; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |