T3 2010 LIMITED

Taylor Street Taylor Street, Lancashire, BB7 1NL
StatusDISSOLVED
Company No.03121033
CategoryPrivate Limited Company
Incorporated01 Nov 1995
Age28 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 3 months, 1 day

SUMMARY

T3 2010 LIMITED is an dissolved private limited company with number 03121033. It was incorporated 28 years, 6 months, 15 days ago, on 01 November 1995 and it was dissolved 13 years, 3 months, 1 day ago, on 15 February 2011. The company address is Taylor Street Taylor Street, Lancashire, BB7 1NL.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 04 Mar 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ian Storey

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Louis Jules Hydleman

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2009

Action Date: 02 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-02

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2008

Action Date: 04 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-04

Documents

View document PDF

Miscellaneous

Date: 02 Sep 2008

Category: Miscellaneous

Type: MISC

Description: Minutes of meeting

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 31/10/06

Documents

View document PDF

Accounts with made up date

Date: 18 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 04/06/01 from: gosforth road derby DE24 8HU

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 17 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trutex LIMITED\certificate issued on 17/05/01

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/96; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 16/01/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (1007) LIMITED\certificate issued on 15/01/96

Documents

View document PDF

Incorporation company

Date: 01 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOVE A TASTE LIMITED

THE OLD BACON FACTORY,FRAMLINGHAM,IP13 9LL

Number:08692288
Status:ACTIVE
Category:Private Limited Company

MW WRITTEN COMMUNICATIONS LTD

24 OLD GARDENS CLOSE,TUNBRIDGE WELLS,TN2 5ND

Number:08457925
Status:ACTIVE
Category:Private Limited Company

RECKITT & COLMAN (OVERSEAS) HYGIENE HOME LIMITED

103-105 BATH ROAD,SLOUGH,SL1 3UH

Number:11636336
Status:ACTIVE
Category:Private Limited Company

SEPARATE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11010333
Status:ACTIVE
Category:Private Limited Company

SHAUN EDWARDS (FARRIER) LTD

32A EAST STREET,ST. IVES,PE27 5PD

Number:09630227
Status:ACTIVE
Category:Private Limited Company

SKELTON BUILDING SERVICES LIMITED

6 KINGS ROW,MAIDSTONE,ME15 6AQ

Number:11886223
Status:ACTIVE
Category:Private Limited Company

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