Download leads from Nexok and grow your business. Find out more

Three Rings Communications (Wilmslow) Limited

Documents

Total Documents85
Total Pages377

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off
16 January 2018First Gazette notice for voluntary strike-off
16 January 2018First Gazette notice for voluntary strike-off
9 January 2018Application to strike the company off the register
9 January 2018Application to strike the company off the register
3 January 2018Accounts for a small company made up to 31 March 2017
3 January 2018Accounts for a small company made up to 31 March 2017
29 December 2017Satisfaction of charge 1 in full
29 December 2017Satisfaction of charge 065155870002 in full
29 December 2017Satisfaction of charge 065155870002 in full
29 December 2017Satisfaction of charge 1 in full
13 March 2017Confirmation statement made on 27 February 2017 with updates
13 March 2017Confirmation statement made on 27 February 2017 with updates
17 November 2016Total exemption small company accounts made up to 31 March 2016
17 November 2016Total exemption small company accounts made up to 31 March 2016
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
10 November 2015Accounts for a small company made up to 31 March 2015
10 November 2015Accounts for a small company made up to 31 March 2015
12 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015
12 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015
11 May 2015Total exemption small company accounts made up to 31 August 2014
11 May 2015Total exemption small company accounts made up to 31 August 2014
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
20 March 2014Total exemption small company accounts made up to 31 August 2013
20 March 2014Total exemption small company accounts made up to 31 August 2013
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
10 September 2013Registration of charge 065155870002
10 September 2013Registration of charge 065155870002
1 May 2013Total exemption small company accounts made up to 31 August 2012
1 May 2013Total exemption small company accounts made up to 31 August 2012
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
28 May 2012Total exemption small company accounts made up to 31 August 2011
28 May 2012Total exemption small company accounts made up to 31 August 2011
17 May 2012Previous accounting period shortened from 30 June 2012 to 31 August 2011
17 May 2012Previous accounting period shortened from 30 June 2012 to 31 August 2011
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders
21 October 2011Appointment of Mr Andrew Stuart Murray as a secretary
21 October 2011Appointment of Mr Ian Willerton Murray as a director
21 October 2011Appointment of Mr Andrew Stuart Murray as a director
21 October 2011Appointment of Mr Ian Willerton Murray as a director
21 October 2011Termination of appointment of Jonathan Parker as a director
21 October 2011Registered office address changed from 58 Grove Street Wilmslow Cheshire SK9 1DS on 21 October 2011
21 October 2011Termination of appointment of Abigail Parker as a secretary
21 October 2011Termination of appointment of Abigail Parker as a secretary
21 October 2011Registered office address changed from 58 Grove Street Wilmslow Cheshire SK9 1DS on 21 October 2011
21 October 2011Appointment of Mr Andrew Stuart Murray as a secretary
21 October 2011Termination of appointment of Jonathan Parker as a director
21 October 2011Appointment of Mr Andrew Stuart Murray as a director
27 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
27 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 30 June 2010
5 April 2011Total exemption small company accounts made up to 30 June 2010
19 April 2010Annual return made up to 27 February 2010
19 April 2010Annual return made up to 27 February 2010
11 January 2010Total exemption small company accounts made up to 30 June 2009
11 January 2010Total exemption small company accounts made up to 30 June 2009
14 December 2009Previous accounting period extended from 28 February 2009 to 30 June 2009
14 December 2009Previous accounting period extended from 28 February 2009 to 30 June 2009
7 July 2009Compulsory strike-off action has been discontinued
7 July 2009Compulsory strike-off action has been discontinued
6 July 2009Return made up to 27/02/09; full list of members
6 July 2009Return made up to 27/02/09; full list of members
30 June 2009First Gazette notice for compulsory strike-off
30 June 2009First Gazette notice for compulsory strike-off
29 October 2008Registered office changed on 29/10/2008 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG
29 October 2008Registered office changed on 29/10/2008 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG
4 June 2008Particulars of a mortgage or charge / charge no: 1
4 June 2008Particulars of a mortgage or charge / charge no: 1
15 April 2008Appointment terminated director company directors LIMITED
15 April 2008Appointment terminated director company directors LIMITED
15 April 2008Director appointed jonathan parker
15 April 2008Secretary appointed abigail parker
15 April 2008Appointment terminated secretary temple secretaries LIMITED
15 April 2008Director appointed jonathan parker
15 April 2008Appointment terminated secretary temple secretaries LIMITED
15 April 2008Secretary appointed abigail parker
15 April 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\
15 April 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\
27 February 2008Incorporation
27 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing