Advanced company searchLink opens in new window

3RI LIMITED

Company number 06709499

Filter by category

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)
19 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 4 July 2014
12 Aug 2014 LIQ MISC OC Court order insolvency:removal of liquidator
12 Aug 2014 4.40 Notice of ceasing to act as a voluntary liquidator
30 Jul 2013 600 Appointment of a voluntary liquidator
24 Jul 2013 600 Appointment of a voluntary liquidator
19 Jul 2013 4.20 Statement of affairs with form 4.19
18 Jul 2013 AD01 Registered office address changed from 1 Buttermere Cleadon Sunderland Tyne and Wear SR6 7QH on 18 July 2013
01 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2012 TM01 Termination of appointment of Colin Mcquade as a director
09 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1,000
04 Oct 2010 CH01 Director's details changed for Mr Colin Mcquade on 1 October 2009
28 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Sep 2010 AP01 Appointment of Gwyn Davies as a director
08 Sep 2010 TM01 Termination of appointment of Aimi White as a director
23 Nov 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
29 Sep 2008 NEWINC Incorporation