3 BARREL COMPANY LIMITED

55 Arthur Taylor Street, Lincoln, LN1 1TL, England
StatusDISSOLVED
Company No.07591971
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 16 days

SUMMARY

3 BARREL COMPANY LIMITED is an dissolved private limited company with number 07591971. It was incorporated 13 years, 2 months, 12 days ago, on 05 April 2011 and it was dissolved 10 months, 16 days ago, on 01 August 2023. The company address is 55 Arthur Taylor Street, Lincoln, LN1 1TL, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Tob-Ogu

Change date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: 55 Arthur Taylor Street Lincoln LN1 1TL England

New address: 55 Arthur Taylor Street Lincoln LN1 1TL

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Tob-Ogu

Change date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: 5 Arthur Taylor Street Lincoln LN1 1TL England

New address: 55 Arthur Taylor Street Lincoln LN1 1TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: St. Michaelsgate House High Street Waddington Lincoln LN5 9RF England

Change date: 2020-12-11

New address: 5 Arthur Taylor Street Lincoln LN1 1TL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mr James Tob-Ogu

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Tob

Change date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Tob-Ogu

Change date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-30

New address: St. Michaelsgate House High Street Waddington Lincoln LN5 9RF

Old address: Tower House Lucy Tower Street Lincoln LN1 1XW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: Elm House 9-11 Monks Road Lincoln LN2 5HL England

Change date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 12 Nero Way North Hykeham Lincoln Lincolnshire LN6 8JP

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-21

Officer name: Mr James Tob

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Aug 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: 112 Grantham Road Waddington Lincoln Lincolnshire LN5 9NT United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEENPINE LIMITED

C/O WOODPECKER FURNITURE LIMITED CHARLTON LANE,RADSTOCK,BA3 4BD

Number:04026588
Status:ACTIVE
Category:Private Limited Company

NICHOLSON LOGISTICS LIMITED

MOYNANSMITH, PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:10865948
Status:ACTIVE
Category:Private Limited Company

RB USA (2019) LTD.

103-105 BATH ROAD,SLOUGH,SL1 3UH

Number:10996097
Status:ACTIVE
Category:Private Limited Company

RUDGATE HALL PROJECTS LIMITED

LONG WOOD HOUSE,TADCASTER,LS24 9LP

Number:03530114
Status:ACTIVE
Category:Private Limited Company

SHIPMATES ICES LIMITED

15 THE QUAY,BRIXHAM,TQ5 8AW

Number:05680814
Status:ACTIVE
Category:Private Limited Company

SIMPSON ASSOCIATES LIMITED

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:04216780
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