Advanced company searchLink opens in new window

CS 3000 LIMITED

Company number 05730092

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
09 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
20 Aug 2015 TM01 Termination of appointment of Christopher John Haslam as a director on 31 July 2015
17 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
09 Jun 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
09 Jun 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
14 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
13 Mar 2015 AP01 Appointment of Mr Mario John Holligan as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Anthony Donnelly as a director on 27 February 2015
20 Oct 2014 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 20 October 2014
12 Aug 2014 MR04 Satisfaction of charge 1 in full
12 Aug 2014 MR04 Satisfaction of charge 2 in full
12 Aug 2014 MR04 Satisfaction of charge 3 in full
12 Aug 2014 MR04 Satisfaction of charge 4 in full
15 Jul 2014 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
29 Aug 2013 AA Full accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
30 Oct 2012 AA Full accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
19 Jul 2011 AA Full accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders