THREESIXTY EXTRUSION TECHNOLOGY LIMITED

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusDISSOLVED
Company No.06374561
CategoryPrivate Limited Company
Incorporated18 Sep 2007
Age16 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution07 Jun 2017
Years6 years, 11 months, 7 days

SUMMARY

THREESIXTY EXTRUSION TECHNOLOGY LIMITED is an dissolved private limited company with number 06374561. It was incorporated 16 years, 7 months, 26 days ago, on 18 September 2007 and it was dissolved 6 years, 11 months, 7 days ago, on 07 June 2017. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2016

Action Date: 26 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2014

Action Date: 26 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-04

Old address: Arena Business Centre 9 Nimrod Way Ferndown Ind Estate Ferndown Dorset BH21 7UH

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 03 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Legacy

Date: 28 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Move registers to sail company

Date: 20 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Address

Type: AD01

Old address: Winchester House 11a Enterprise Way Aviation Park We, Christchurch Dorset BH23 6EW

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil winkley

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john meaden

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed threesixty parkegate technology LIMITED\certificate issued on 03/06/09

Documents

View document PDF

Resolution

Date: 27 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 18/09/07-18/09/07\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA PRODUCTIONS LIMITED

4TH FLOOR ST CATHERINE'S COURT BERKELEY PLACE,BRISTOL,BS8 1BQ

Number:09679689
Status:ACTIVE
Category:Private Limited Company

GC CORPORATE SERVICES LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:10514276
Status:ACTIVE
Category:Private Limited Company

KHYCO LIMITED

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:10193701
Status:ACTIVE
Category:Private Limited Company

LA SENZA LIMITED

KPMG LLP (RESTRUCTURING),READING,RG7 4SD

Number:02924472
Status:LIQUIDATION
Category:Private Limited Company

LOVE NOT MONEY LIMITED

C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,CHADDERTON,OL9 9XA

Number:07281240
Status:ACTIVE
Category:Private Limited Company

REDENHAM LOGISTICS LTD

2 VARLIAN CLOSE,ORMSKIRK,L40 6HJ

Number:08990477
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