R&L PROPERTIES NO. 3 LIMITED

4th Floor 4th Floor, London, W1J 5JA
StatusDISSOLVED
Company No.03066224
CategoryPrivate Limited Company
Incorporated09 Jun 1995
Age28 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution30 Aug 2011
Years12 years, 8 months, 16 days

SUMMARY

R&L PROPERTIES NO. 3 LIMITED is an dissolved private limited company with number 03066224. It was incorporated 28 years, 11 months, 6 days ago, on 09 June 1995 and it was dissolved 12 years, 8 months, 16 days ago, on 30 August 2011. The company address is 4th Floor 4th Floor, London, W1J 5JA.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2011

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2011

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2010

Action Date: 08 Nov 2010

Category: Accounts

Type: AA01

New date: 2010-11-08

Made up date: 2010-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2010

Action Date: 01 Nov 2010

Category: Accounts

Type: AA01

New date: 2010-11-01

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Crawshay

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Smalley

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john mackerron

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john draper

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2008

Action Date: 03 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-03

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john charles alexander mackerron

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed william john julian crawshay

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jeremy blood

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stella morse

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/07; change of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/05/07

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: ashby house 1 bridge street staines middlesex TW18 4TP

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scottish & newcastle property lt d\certificate issued on 05/12/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courage barclay & simonds limite d\certificate issued on 12/10/05

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 May 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne tyne & wear NE1 4SG

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2002

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2001

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/06/00

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2000

Action Date: 02 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-02

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/99; full list of members

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 1998

Action Date: 03 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-03

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 1998

Action Date: 27 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-27

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 1996

Action Date: 28 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-28

Documents

View document PDF

Resolution

Date: 31 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hackremco (no.1038) LIMITED\certificate issued on 24/08/95

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 09 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDMUND AND SEDGWICK LIMITED

UNIT 6, THE ORCHARDS MAIN DEREHAM ROAD,FAKENHAM,NR21 7JQ

Number:10285644
Status:ACTIVE
Category:Private Limited Company

FYLDE FOLK FESTIVAL LIMITED

BANK HOUSE 9 DICCONSON TERRACE,LYTHAM ST ANNES,FY8 5JY

Number:03571940
Status:ACTIVE
Category:Private Limited Company

HINTERTHAL FINANCIAL LIMITED

54 BOOTHAM,YORK,YO30 7XZ

Number:10522979
Status:ACTIVE
Category:Private Limited Company

M88 SERVICES LIMITED

28-42 OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:08730021
Status:ACTIVE
Category:Private Limited Company

NX BUSINESS LTD

2C WODEN ROAD EAST,WEDNESBURY,WS10 0RG

Number:11568514
Status:ACTIVE
Category:Private Limited Company

SUD CO HOLDINGS 2 OUT LIMITED

MARTELLO COURT,ST PETER PORT,

Number:FC034574
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source