Advanced company searchLink opens in new window

SPREAD NEWCO THREE LIMITED

Company number 03944406

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)
10 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2011 4.68 Liquidators' statement of receipts and payments to 26 January 2011
10 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 May 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 May 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 May 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 May 2010 4.20 Statement of affairs with form 4.19
21 May 2010 600 Appointment of a voluntary liquidator
21 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-12
21 May 2010 AD01 Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 21 May 2010
08 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2,290
30 Mar 2010 TM01 Termination of appointment of Andrew Coppel as a director
24 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
05 Sep 2009 AA Full accounts made up to 30 June 2008
03 Aug 2009 288a Director appointed andrew maxwell coppel
03 Aug 2009 288b Appointment Terminated Director martin davey
15 Jun 2009 287 Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS
12 Jun 2009 CERTNM Company name changed W.R. & S.V. hussey LIMITED\certificate issued on 12/06/09
06 Jun 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 7
28 Apr 2009 288b Appointment Terminated Director gavin cox
25 Mar 2009 363a Return made up to 01/03/09; full list of members
25 Mar 2009 353 Location of register of members
25 Mar 2009 190 Location of debenture register
25 Mar 2009 287 Registered office changed on 25/03/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS