Advanced company searchLink opens in new window

3B VIEW LIMITED

Company number 05182699

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)
20 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2012 2.35B Notice of move from Administration to Dissolution on 18 May 2012
10 Jan 2012 2.24B Administrator's progress report to 9 December 2011
24 Aug 2011 F2.18 Notice of deemed approval of proposals
17 Aug 2011 2.16B Statement of affairs with form 2.14B
10 Aug 2011 2.17B Statement of administrator's proposal
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
27 Jun 2011 AD01 Registered office address changed from 87-89 Saffron Hill London EC1N 8QU England on 27 June 2011
21 Jun 2011 2.12B Appointment of an administrator
24 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
22 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-09-22
  • GBP 89,159.3
21 Sep 2010 CH01 Director's details changed for Mr Joseph Antony Peter Monro on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Dr Richard Lawrence Hargreaves on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Mr Michael Haim Alculumbre on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Catharine Mary Brode on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Mr Paul Leslie Averill on 1 October 2009
21 Sep 2010 CH03 Secretary's details changed for Catharine Mary Brode on 1 October 2009
16 Sep 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 September 2010
16 Sep 2010 TM01 Termination of appointment of Joseph Monro as a director
16 Sep 2010 TM01 Termination of appointment of Paul Averill as a director
15 Sep 2010 AP04 Appointment of Cng Associates Ltd as a secretary
14 Sep 2010 AD01 Registered office address changed from Court Building 2nd Floor Alexandra Park St. Helens Merseyside WA10 3TP on 14 September 2010
14 Sep 2010 AP02 Appointment of Gcrypt Ltd as a director
14 Sep 2010 TM02 Termination of appointment of Catharine Brode as a secretary