Advanced company searchLink opens in new window

3 WAY ENGINEERING (2002) LIMITED

Company number 04360413

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
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
  • GBP 100
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
  • GBP 100
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