Advanced company searchLink opens in new window

THREE X COMMUNICATION LIMITED

Company number 01833521

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2015 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
04 Oct 2013 AD01 Registered office address changed from Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF on 4 October 2013
03 Oct 2013 4.70 Declaration of solvency
03 Oct 2013 600 Appointment of a voluntary liquidator
03 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Jul 2013 TM02 Termination of appointment of Djamel Souici as a secretary on 15 July 2013
15 Jul 2013 TM01 Termination of appointment of Martin Andrew Hiscox as a director on 15 July 2013
15 Jul 2013 TM02 Termination of appointment of Samantha Gray as a secretary on 15 July 2013
12 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 3,840,000
12 Sep 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
29 Mar 2012 AP03 Appointment of Samantha Gray as a secretary on 12 March 2012
29 Mar 2012 AP01 Appointment of Martin Hiscox as a director on 12 March 2012
29 Mar 2012 AP03 Appointment of Djamel Souici as a secretary on 12 March 2012
29 Mar 2012 TM01 Termination of appointment of Masternaut Interenational Sas as a director on 19 March 2012
29 Mar 2012 TM01 Termination of appointment of William Patrick Henry as a director on 13 March 2012
29 Mar 2012 TM02 Termination of appointment of Paul Keith Waterhouse as a secretary on 12 March 2012
22 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2012 AP01 Appointment of Mr Paul Francis Bosson as a director on 12 March 2012
21 Dec 2011 MISC Section 519
22 Nov 2011 TM01 Termination of appointment of Kevin Brian Lawrence as a director on 22 September 2011
28 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders