Advanced company searchLink opens in new window

UNDERSHAFT (AE NO. 3) LIMITED

Company number 06925887

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DS01 Application to strike the company off the register
02 Dec 2013 AP01 Appointment of Mr Andrew Stephen James Ramsay as a director
02 Dec 2013 TM01 Termination of appointment of Russell Tullo as a director
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
20 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary
03 Sep 2012 TM02 Termination of appointment of April Commons as a secretary
23 Jul 2012 AP01 Appointment of Mr Russell Kenneth Tullo as a director
03 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
08 Jun 2012 TM01 Termination of appointment of Timothy Harris as a director
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
24 Jun 2011 CH03 Secretary's details changed for Ms April Marie Commons on 24 June 2011
13 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Oct 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
05 Jul 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Jul 2010 MAR Re-registration of Memorandum and Articles
05 Jul 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Jul 2010 RR02 Re-registration from a public company to a private limited company
10 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Timothy Walter Harris on 5 June 2010