Advanced company searchLink opens in new window

03759663 LTD.

Company number 03759663

Filter by category

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)
03 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2018 L64.07 Completion of winding up
06 Nov 2017 COCOMP Order of court to wind up
12 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
10 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016 AA Total exemption small company accounts made up to 30 June 2015
05 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
05 May 2015 CH01 Director's details changed for Michael David Scroop on 26 April 2015
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2015 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to C/O Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 3 February 2015
11 Sep 2014 TM02 Termination of appointment of Deanne Scroop as a secretary on 2 September 2014
29 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
23 May 2014 CH01 Director's details changed for Michael David Scroop on 23 May 2014
27 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Aug 2013 TM01 Termination of appointment of a director
29 Aug 2013 AP01 Appointment of James Stephen Pegum as a director
21 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
12 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
02 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
17 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
01 Mar 2011 CERTNM Company name changed parrimark technology (uk) LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-21
01 Mar 2011 CONNOT Change of name notice
10 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010