3 IN PARTNERSHIP LIMITED

Old Canal Cottage Old Canal Cottage, Bath, BA2 8BS
StatusDISSOLVED
Company No.07569960
CategoryPrivate Limited Company
Incorporated18 Mar 2011
Age13 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution30 Jun 2020
Years3 years, 11 months, 17 days

SUMMARY

3 IN PARTNERSHIP LIMITED is an dissolved private limited company with number 07569960. It was incorporated 13 years, 2 months, 30 days ago, on 18 March 2011 and it was dissolved 3 years, 11 months, 17 days ago, on 30 June 2020. The company address is Old Canal Cottage Old Canal Cottage, Bath, BA2 8BS.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2019

Action Date: 28 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mrs Susan Jane Stockley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

New address: Old Canal Cottage Dunkerton Bath BA2 8BS

Old address: The Old Brushworks 56 Pickwick Road Corsham SN13 9BX

Change date: 2018-04-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Stockley

Change date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Stockley

Change date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Susan Jane Stockley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 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: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Stockley

Change date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: the Laurels 165a Bradford Road Winsley Bradford-on-Avon Wiltshire BA15 2HW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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: 15 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Old address: Westcross House 73 Midford Road Bath BA2 5RT England

Change date: 2011-12-08

Documents

View document PDF

Incorporation company

Date: 18 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVINDALE HOUSE MANAGEMENT COMPANY LIMITED

MRS A MARTIN 22 COVINDALE HOUSE,SOUTHSEA,PO4 9RY

Number:02629787
Status:ACTIVE
Category:Private Limited Company

DELANCEY ASSOCIATES LIMITED

6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:05215985
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 932 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL031399
Status:ACTIVE
Category:Limited Partnership
Number:01513426
Status:ACTIVE
Category:Private Limited Company

ROISOCIAL LIMITED

C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:10558222
Status:ACTIVE
Category:Private Limited Company

THAI STREET CAFE LIMITED

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:07010852
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