Advanced company searchLink opens in new window

C 3228 LTD

Company number 06563673

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)
12 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2010 DS01 Application to strike the company off the register
07 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
24 Apr 2009 363a Return made up to 12/04/09; full list of members
03 Jun 2008 288c Director's Change of Particulars / kam ngai / 12/04/2008 / Area was: brantham, now: ; Post Town was: manningtree, now: brantham
20 May 2008 288c Director's Change of Particulars / kam ngai / 02/05/2008 / HouseName/Number was: 24-26, now: 10; Street was: south street, now: grimwade close; Area was: , now: brantham; Region was: , now: essex; Post Code was: CO11 1BG, now: CO11 1QY
13 May 2008 288b Appointment Terminated Secretary lakecourt management LIMITED
13 May 2008 288a Secretary appointed luen hing ngai
29 Apr 2008 288b Appointment Terminated Director M.D.P. (birmingham) LIMITED
29 Apr 2008 288a Director appointed kam lan ngai
12 Apr 2008 NEWINC Incorporation