Advanced company searchLink opens in new window

3P HOLDINGS LIMITED

Company number 04662761

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)
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
15 Sep 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
14 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
27 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
17 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
22 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
24 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
26 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
25 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
12 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
19 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
26 Feb 2018 TM02 Termination of appointment of Stuart Alexander Chalmers as a secretary on 23 February 2018
26 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
19 Apr 2017 TM01 Termination of appointment of William Clive Skelton as a director on 13 April 2017
25 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 600
31 Mar 2016 CH03 Secretary's details changed for Stuart Alexander Chalmers on 11 February 2016
31 Mar 2016 CH01 Director's details changed for William Clive Skelton on 11 February 2016
31 Mar 2016 CH01 Director's details changed for Stuart Alexander Chalmers on 11 February 2016
23 Feb 2016 AA01 Previous accounting period shortened from 29 May 2015 to 28 May 2015