3 ENERGIES LIMITED

20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA, Lancashire
StatusDISSOLVED
Company No.07239027
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution10 Aug 2019
Years4 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

Gazette dissolved liquidation

Date: 10 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 02 Jun 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072390270001

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072390270001

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Philip Hogg

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Higgins

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 12 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND FITNESS RETREAT LTD

SPRING COURT,HALE,WA14 2UQ

Number:11914185
Status:ACTIVE
Category:Private Limited Company

BROAD NEWS LTD

83 BROADSTONE ROAD,BIRMINGHAM,B26 2BY

Number:10736053
Status:ACTIVE
Category:Private Limited Company

DYSON WINDOWS LIMITED

10-12 COMMERCIAL STREET,SHIPLEY,BD18 3SR

Number:09915680
Status:ACTIVE
Category:Private Limited Company

H & R APARTMENTS LIMITED

MANDALE HOUSE 5 NEVILLE ROAD,STOCKTON-ON-TEES,TS18 2RD

Number:10534655
Status:ACTIVE
Category:Private Limited Company

SMARTEX TRADING LIMITED

SUITE B, FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11679600
Status:ACTIVE
Category:Private Limited Company

SUMO HOLDINGS LIMITED

UNIT 8 HAYWARD BUSINESS CENTRE,HAVANT,PO9 2NL

Number:06481692
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