NET3 TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 04552287 |
Category | Private Limited Company |
Incorporated | 03 Oct 2002 |
Age | 21 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 4 years, 11 months, 17 days |
SUMMARY
NET3 TECHNOLOGIES LIMITED is an dissolved private limited company with number 04552287. It was incorporated 21 years, 6 months, 28 days ago, on 03 October 2002 and it was dissolved 4 years, 11 months, 17 days ago, on 14 May 2019. The company address is 11 Essington Close Mount Pleasant Avenue, Exmouth, EX8 4QU, Devon, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Feb 2019
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Anthony Hitchen
Change date: 2019-01-07
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
Old address: Windy Ways Whiddon Down Okehampton Devon EX20 2QX
Change date: 2019-01-07
New address: 11 Essington Close Mount Pleasant Avenue Exmouth Devon EX8 4QU
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Mr Paul Anthony Hitchen
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 18 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-12
Officer name: Mr Paul Anthony Hitchen
Documents
Change registered office address company with date old address
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Address
Type: AD01
Old address: 10 Stonemans Lane Torrington Devon EX38 7AE England
Change date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Hitchen
Change date: 2011-05-27
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Change date: 2011-05-27
Old address: 44 Carr Road Nelson Lancashire BB9 7SP
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / keith hitchen / 22/04/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / keith hitchen / 20/11/2008
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from 21 bluebell way huncoat accrington lancashire BB5 6TD england
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul hitchen / 11/08/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 30/04/2008
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from 44 carr road nelson lancashire BB9 7SP
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul hitchen / 02/05/2008
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / keith hitchen / 02/05/2008
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/05; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 10/12/04 from: 29 harefield rise burnley lancashire BB12 0EZ
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: 176 coal clough lane burnley lancs BB11 4NJ
Documents
Legacy
Date: 30 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/10/02--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
POPLAR HOUSE,HALE,WA14 2UN
Number: | 07677821 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVINGBRIDGE 6 PARALLEL CO-INVEST 2 LP
100 WOOD STREET,LONDON,EC2V 7AN
Number: | LP020161 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 2 70 HOLLAND ROAD,LONDON,W14 8BB
Number: | 11343771 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION SUPPORT SERVICES LIMITED
EPSILON HOUSE,IPSWICH,IP3 9FJ
Number: | 08589117 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROBUILD 360 NEW HOMES LIMITED
UNIT 1 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU
Number: | 08965535 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWITCH ELECTRICAL & BUILDING CONTRACTORS LTD
UNIT 35 MORELANDS TRADING ESTATE,GLOUCESTER,GL1 5RZ
Number: | 10549747 |
Status: | ACTIVE |
Category: | Private Limited Company |