PROFILE 3 ENTERPRISES LTD
Status | DISSOLVED |
Company No. | 06932441 |
Category | Private Limited Company |
Incorporated | 12 Jun 2009 |
Age | 14 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2017 |
Years | 7 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
Dissolved compulsory strike off suspended
Date: 22 Oct 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 04 Mar 2015
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 05 Dec 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 26 Mar 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Aug 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 09 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Gazette filings brought up to date
Date: 20 Oct 2010
Category: Gazette
Type: DISS40
Documents
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
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mulloch
Documents
Resolution
Date: 13 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Munchin
Documents
Termination secretary company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chantelle Munchin
Documents
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
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary bernard olsberg
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rachel olsberg
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed chantelle leanne munchin
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed karl royston munchin
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed andrew lee mulloch
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david michael bird
Documents
Some Companies
12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY
Number: | 08147949 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | OC331363 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 CRANHOUSE ROAD,BIRMINGHAM,B44 0JW
Number: | 08760168 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MAGDALENE STREET,,CB3 0AF
Number: | 05271907 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MILL STREET,NEWRY,BT34 1EY
Number: | NI619609 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLINGTON HALL FARM PARK LANE,ALTRINCHAM,WA14 4TJ
Number: | 09016343 |
Status: | ACTIVE |
Category: | Private Limited Company |