3WM SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04902462 |
Category | Private Limited Company |
Incorporated | 17 Sep 2003 |
Age | 20 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 9 months, 21 days |
SUMMARY
3WM SERVICES LIMITED is an dissolved private limited company with number 04902462. It was incorporated 20 years, 10 months, 16 days ago, on 17 September 2003 and it was dissolved 3 years, 9 months, 21 days ago, on 13 October 2020. The company address is Apt 535 Cheynoweth House Apt 535 Cheynoweth House, Truro, TR4 8UN, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 11 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Dissolution application strike off company
Date: 10 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-13
Old address: C/O Robin White Apt 6 Crosskeys Court Coleford Road Tutshill Chepstow Gwent NP16 7FB United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-22
Old address: C/O Robin White Apartment 535 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-29
Old address: Penterry Hewelsfield Common Lydney Gloucestershire GL15 6XF
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Robin Nicholas White
Documents
Change person secretary company with change date
Date: 28 Sep 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-18
Officer name: Robin Nicholas White
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 13/10/05 from: porch house lower cross, clearwell coleford gloucestershire GL16 8JZ
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 29/09/03 from: the porch house, lower cross clearwell coleford GL16 8JZ
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ROMAN WOZNIACK
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP008313 |
Status: | ACTIVE |
Category: | Limited Partnership |
DAMP AND STRUCTURAL CONTRACTORS LIMITED
693 WINDMILL LANE,MANCHESTER,M34 2ET
Number: | 09883499 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC3V 0HR
Number: | 05555087 |
Status: | ACTIVE |
Category: | Public Limited Company |
IDEAL HOME BUILDING SERVICES LIMITED
1B RAVENOR PARK ROAD,GREENFORD,UB6 9QX
Number: | 09928883 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD VIEW 2 WESSENDEN HEAD CLOSE,HOLMFIRTH,HD9 4FB
Number: | 04609005 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 THIRD FLOOR, 86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 07148631 |
Status: | ACTIVE |
Category: | Private Limited Company |