3 ENERGIES LIMITED
Status | DISSOLVED |
Company No. | 07239027 |
Category | Private Limited Company |
Incorporated | 29 Apr 2010 |
Age | 14 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2019 |
Years | 4 years, 9 months, 29 days |
SUMMARY
3 ENERGIES LIMITED is an dissolved private limited company with number 07239027. It was incorporated 14 years, 1 month, 9 days ago, on 29 April 2010 and it was dissolved 4 years, 9 months, 29 days ago, on 10 August 2019. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jul 2018
Action Date: 19 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2017
Action Date: 19 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jul 2016
Action Date: 19 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-19
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-03
New address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA
Old address: 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
Documents
Liquidation disclaimer notice
Date: 02 Jun 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 02 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Mortgage satisfy charge full
Date: 11 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072390270001
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 17 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072390270001
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Philip Hogg
Documents
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Higgins
Documents
Certificate change of name company
Date: 12 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alva renewables LTD\certificate issued on 12/01/11
Documents
Change of name notice
Date: 12 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 20 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Some Companies
SPRING COURT,HALE,WA14 2UQ
Number: | 11914185 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BROADSTONE ROAD,BIRMINGHAM,B26 2BY
Number: | 10736053 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 COMMERCIAL STREET,SHIPLEY,BD18 3SR
Number: | 09915680 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDALE HOUSE 5 NEVILLE ROAD,STOCKTON-ON-TEES,TS18 2RD
Number: | 10534655 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 11679600 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HAYWARD BUSINESS CENTRE,HAVANT,PO9 2NL
Number: | 06481692 |
Status: | ACTIVE |
Category: | Private Limited Company |