3 SIXTY DISPLAYS LIMITED
Status | DISSOLVED |
Company No. | 05489657 |
Category | Private Limited Company |
Incorporated | 23 Jun 2005 |
Age | 18 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 6 months, 23 days |
SUMMARY
3 SIXTY DISPLAYS LIMITED is an dissolved private limited company with number 05489657. It was incorporated 18 years, 10 months, 10 days ago, on 23 June 2005 and it was dissolved 1 year, 6 months, 23 days ago, on 11 October 2022. The company address is First Floor 6 Abbey Lane Court First Floor 6 Abbey Lane Court, Evesham, WR11 4BY, Worcestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 31 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-28
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Old address: Units 5&6 Tything Road West Kinwarton Alcester Warwickshire B49 6EP England
New address: First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY
Change date: 2022-03-09
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-17
Officer name: Mr Paul Gibbs Butler
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: 3 Sixty Design & Interior Limited
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Gibbs Butler
Change date: 2016-05-24
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Mark Butler
Change date: 2016-05-24
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Old address: Units 1a-B Priory Piece Business Park Priory Farm Lane Inkberrow Worcestershire WR7 4HT
New address: Units 5&6 Tything Road West Kinwarton Alcester Warwickshire B49 6EP
Change date: 2016-04-26
Documents
Resolution
Date: 11 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2016
Action Date: 21 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054896570001
Charge creation date: 2016-01-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Capital allotment shares
Date: 11 Jul 2011
Action Date: 05 Apr 2011
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2011-04-05
Documents
Termination director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jackson
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Jackson
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Jonathan Mark Butler
Documents
Termination secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Butler
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Gibbs Butler
Change date: 2010-06-23
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from units 1A and 1B priory piece complex priory lane farm inkberrow worcestershire WR7 4HT
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/05/06
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/06; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: c/o 3 sixty displays LIMITED units 2A, 3, 4 & 5, bartleet road, washford, redditch worcestershire B98 0DQ
Documents
Some Companies
UNIT 4 34-36 PARLIAMENT STREET,BIRMINGHAM,B10 0QJ
Number: | 11783796 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE, 3A INGLEWOOD AVENUE,HUDDERSFIELD,HD2 2DS
Number: | 04900232 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHURCH ROAD,MANCHESTER,M22 4WD
Number: | 06611780 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,LEEDS,LS12 1TQ
Number: | 08325420 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE MUSIC MANUFACTURING LIMITED
BEXLEY CHAMBERS,MANCHESTER,M3 6DB
Number: | 02901372 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WIDDIN STREET,LONDON,E15 4RY
Number: | 11381962 |
Status: | ACTIVE |
Category: | Private Limited Company |