Advanced company searchLink opens in new window

B3 MARKETING SERVICES LTD

Company number 05669090

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
07 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-01-30
  • GBP 100
30 Jan 2010 CH01 Director's details changed for Claire Anne Finch on 29 January 2010
30 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Apr 2009 287 Registered office changed on 02/04/2009 from stafford house 10 prince of wales road dorchester dorset DT1 1PW
21 Jan 2009 363a Return made up to 09/01/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
22 Apr 2008 287 Registered office changed on 22/04/2008 from stafford house 10 prince of wales dorchester dorset DT1 1PW
18 Apr 2008 363a Return made up to 09/01/08; full list of members
18 Apr 2008 287 Registered office changed on 18/04/2008 from station house tisbury salisbury wiltshire SP3 6JT
09 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
19 Apr 2007 363s Return made up to 09/01/07; full list of members
15 Feb 2007 287 Registered office changed on 15/02/07 from: great central house station appropach south ruislip HA4 6TS
15 Feb 2007 288a New secretary appointed
15 Feb 2007 288b Director resigned
15 Feb 2007 288b Director resigned
15 Feb 2007 288a New director appointed
15 Feb 2007 288b Secretary resigned;director resigned
02 Jan 2007 CERTNM Company name changed windmill LIMITED\certificate issued on 02/01/07
03 Nov 2006 288b Director resigned
07 Apr 2006 288b Director resigned