THREE CONSULTANCY LIMITED

06147305
12 ULLEY ROAD SHEFFIELD S13 8BB

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Feb 2021 accounts Annual Accounts 3 Buy now
18 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2019 accounts Annual Accounts 3 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2018 accounts Annual Accounts 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
15 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2016 accounts Annual Accounts 5 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
12 Nov 2015 accounts Annual Accounts 5 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
11 Jan 2015 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 officers Termination of appointment of director (Larry Angel) 1 Buy now
17 Apr 2014 officers Appointment of director (Mr Philip Neil Jackson) 2 Buy now
16 Apr 2014 officers Appointment of director (Ms Penelope Jill Lewis) 2 Buy now
16 Apr 2014 officers Termination of appointment of director (Colin Davies) 1 Buy now
02 Jan 2014 accounts Annual Accounts 4 Buy now
04 Nov 2013 officers Appointment of director (Dr Sandra Maria Potesta) 2 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 officers Change of particulars for director (Larry Angel) 2 Buy now
26 Jun 2012 officers Termination of appointment of director (Yvonne Bramall) 1 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
31 May 2011 officers Termination of appointment of secretary (David Oldroyd) 2 Buy now
13 May 2011 annual-return Annual Return 15 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
21 Apr 2010 annual-return Annual Return 15 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
09 Nov 2009 officers Termination of appointment of director (Morgan Killick) 2 Buy now
23 Jun 2009 incorporation Memorandum Articles 24 Buy now
19 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 2009 annual-return Return made up to 08/03/09; full list of members 6 Buy now
26 May 2009 address Location of register of members 1 Buy now
26 May 2009 officers Director's change of particulars / larry angel / 20/05/2009 1 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from unit 13C alison business centre 39-40 alison crescent sheffield S2 1AS 2 Buy now
01 Feb 2009 accounts Annual Accounts 5 Buy now
02 Dec 2008 annual-return Return made up to 08/03/08; full list of members 8 Buy now
13 Oct 2008 officers Director appointed yvonne susan bramall 2 Buy now
07 Oct 2008 officers Appointment terminated director wendy kettleborough 1 Buy now
29 Nov 2007 officers New director appointed 2 Buy now
05 Oct 2007 officers New director appointed 2 Buy now
04 Oct 2007 resolution Resolution 25 Buy now
08 Mar 2007 incorporation Incorporation Company 17 Buy now