PROFILE 3 ENTERPRISES LTD

Rico House George Street Rico House George Street, Manchester, M25 9WS
StatusDISSOLVED
Company No.06932441
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age14 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 3 months, 2 days

SUMMARY

PROFILE 3 ENTERPRISES LTD is an dissolved private limited company with number 06932441. It was incorporated 14 years, 11 months, 18 days ago, on 12 June 2009 and it was dissolved 7 years, 3 months, 2 days ago, on 28 February 2017. The company address is Rico House George Street Rico House George Street, Manchester, M25 9WS.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Dec 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 14 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: C/O Langstreth and Hunter Rico House George Street Prestwich Manchester M25 9WS England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: 43 Oldham Road Rochdale Lancs OL16 5QJ

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael Bird

Change date: 2011-07-12

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed profile 3 aluminium and glazing LTD\certificate issued on 02/11/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mulloch

Documents

View document PDF

Resolution

Date: 13 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Munchin

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chantelle Munchin

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 22/07/2009 from 2ND floor newbury house 401 bury new road salford manchester M7 2BT

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary bernard olsberg

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rachel olsberg

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed chantelle leanne munchin

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed karl royston munchin

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed andrew lee mulloch

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david michael bird

Documents

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIBRELINK LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:08147949
Status:ACTIVE
Category:Private Limited Company

FRANCOL PROPERTIES LLP

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:OC331363
Status:ACTIVE
Category:Limited Liability Partnership

IDEAL HEALTHCARE SOLUTION LTD

4 CRANHOUSE ROAD,BIRMINGHAM,B44 0JW

Number:08760168
Status:ACTIVE
Category:Private Limited Company

LORMANT LIMITED

15 MAGDALENE STREET,,CB3 0AF

Number:05271907
Status:ACTIVE
Category:Private Limited Company

MACADOREY OPTOMETRISTS LTD

36 MILL STREET,NEWRY,BT34 1EY

Number:NI619609
Status:ACTIVE
Category:Private Limited Company

PASCOE AND WILLIS LIMITED

BOLLINGTON HALL FARM PARK LANE,ALTRINCHAM,WA14 4TJ

Number:09016343
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