Advanced company searchLink opens in new window

CLASS 3 (UK) LIMITED

Company number 08695622

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)
04 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 April 2021
30 May 2020 LIQ03 Liquidators' statement of receipts and payments to 17 April 2020
28 May 2019 AD01 Registered office address changed from 40 Brighton Road Sutton Surrey SM2 5BN England to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 28 May 2019
24 May 2019 LIQ01 Declaration of solvency
24 May 2019 600 Appointment of a voluntary liquidator
24 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-18
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
12 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Amending share premium reduction 31/07/2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 TM01 Termination of appointment of Neil Mcdonald as a director on 1 April 2018
09 Apr 2018 AP01 Appointment of Neil Mcdonald as a director on 1 April 2018
09 Apr 2018 TM01 Termination of appointment of Jonathan Richard Tame as a director on 1 April 2018
09 Apr 2018 TM01 Termination of appointment of Stephen Anthony Mcneill as a director on 1 April 2018
10 Oct 2017 PSC02 Notification of Acergy (Gibraltar) Limited as a person with significant control on 27 January 2017
04 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 4 October 2017
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 SH20 Statement by Directors
14 Jun 2017 SH19 Statement of capital on 14 June 2017
  • USD 103
14 Jun 2017 CAP-SS Solvency Statement dated 11/05/17
14 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2017 AD01 Registered office address changed from 200 Hammersmith Road London W6 7DL to 40 Brighton Road Sutton Surrey SM2 5BN on 27 January 2017
07 Nov 2016 AA Full accounts made up to 31 December 2015