Advanced company searchLink opens in new window

A3 MACHINES LIMITED

Company number 06422481

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)
17 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 May 2023
26 Oct 2022 AD01 Registered office address changed from Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 26 October 2022
19 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 19 October 2022
06 Jun 2022 LIQ02 Statement of affairs
06 Jun 2022 600 Appointment of a voluntary liquidator
06 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
06 Jun 2022 AD01 Registered office address changed from The Old Nook Soudley Cheswardine Market Drayton Shropshire TF9 2SE to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 6 June 2022
11 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 AA Micro company accounts made up to 31 October 2019
26 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
27 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Apr 2016 TM01 Termination of appointment of Benjamin John Roger Lowe as a director on 1 February 2016
04 Apr 2016 TM01 Termination of appointment of Oliver Scott Lowe as a director on 1 February 2016
11 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,002
05 Aug 2015 TM02 Termination of appointment of Amanda Joan Parish as a secretary on 31 July 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,002