Advanced company searchLink opens in new window

ACTON WEST THREE INVESTMENT LIMITED

Company number 05047790

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
22 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Sep 2018 PSC08 Notification of a person with significant control statement
12 Sep 2018 PSC07 Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018
23 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
05 Jan 2018 PSC02 Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017
05 Jan 2018 PSC07 Cessation of Capita Plc as a person with significant control on 3 November 2017
23 Jun 2017 AA Micro company accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
05 Nov 2014 CH01 Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
20 Sep 2013 AP01 Appointment of Mr Philip Adam Leigh Wood as a director
20 Sep 2013 AP01 Appointment of Mr David Bernard Leigh Wood as a director