Advanced company searchLink opens in new window

3B TRUCKING LTD

Company number 13406728

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2023 DS01 Application to strike the company off the register
11 Jul 2022 AD01 Registered office address changed from 11 Duke Road Corby NN17 5GH England to Flat 2 Darley House Rooksdown Avenue Basingstoke RG24 9NR on 11 July 2022
27 May 2022 TM01 Termination of appointment of Mihai Horia Badea as a director on 27 May 2022
21 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
13 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates
22 Feb 2022 CH01 Director's details changed for Ms Daiana Miriam Battaglia on 22 February 2022
08 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 3 January 2022
07 Feb 2022 AP01 Appointment of Ms Daiana Miriam Battaglia as a director on 30 January 2022
07 Feb 2022 PSC01 Notification of Mihai Horia Badea as a person with significant control on 18 May 2021
07 Feb 2022 PSC04 Change of details for Ms Anisoara Bauer as a person with significant control on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Andre Blackburn as a director on 1 February 2022
02 Feb 2022 PSC07 Cessation of Andre Blackburn as a person with significant control on 1 February 2022
19 Jan 2022 PSC01 Notification of Anisoara Bauer as a person with significant control on 1 June 2021
19 Jan 2022 CS01 03/01/22 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/02/2022
03 Jan 2022 PSC07 Cessation of Mihai Horia Badea as a person with significant control on 31 December 2021
22 Dec 2021 CH01 Director's details changed for Ms Anisoara Bauer on 23 July 2021
18 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-18
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted