Advanced company searchLink opens in new window

WEAVER SQUARE THREE LIMITED

Company number 05287426

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
01 Feb 2017 RM02 Notice of ceasing to act as receiver or manager
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
05 Feb 2015 AR01 Annual return made up to 16 November 2013 with full list of shareholders
06 Mar 2014 3.6 Receiver's abstract of receipts and payments to 29 January 2014
05 Dec 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
24 Oct 2013 3.6 Receiver's abstract of receipts and payments to 29 July 2013
18 Sep 2013 AA Full accounts made up to 31 December 2012
12 Oct 2012 AD01 Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012
21 Aug 2012 LQ01 Notice of appointment of receiver or manager
21 Feb 2012 AA Full accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
20 May 2011 AA Full accounts made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
31 Dec 2010 CH01 Director's details changed for Russell Fraser Dean on 1 May 2010
31 Dec 2010 CH03 Secretary's details changed for Russell Fraser Dean on 1 May 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009