PROJECT THREE AUTOMOTIVE LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-12-16

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

29/12/2129 December 2021 Statement of affairs

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Registered office address changed from 1 Foresters Green Trafford Park Manchester M17 1EJ England to 683-693 Wilmslow Road Manchester M20 6RE on 2021-12-29

View Document

29/12/2129 December 2021 Resolutions

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

26/03/2026 March 2020 Registered office address changed from , 7 st Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom to 683-693 Wilmslow Road Manchester M20 6RE on 2020-03-26

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB UNITED KINGDOM

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HAVENHAND

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WORRALL

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR COLIN JACKSON

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 150

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/03/1731 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company