THREE COUNTIES LINING LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Declaration of solvency

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Termination of appointment of David Sherwood as a director on 2023-08-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2021-11-30

View Document

09/01/239 January 2023 Director's details changed for Robert Paul Cleevely on 2023-01-09

View Document

09/01/239 January 2023 Secretary's details changed for Mr Christopher Robin Cleevely on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Christopher Robin Cleevely on 2023-01-09

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

21/09/2221 September 2022 Appointment of Mr David Sherwood as a director on 2021-06-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEWNS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

22/02/1922 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

22/02/1822 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR MATTHEW EDWARD NEWNS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN DELANEY

View Document

23/07/1423 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR SEAN MICHAEL DELANEY

View Document

25/07/1325 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 150

View Document

09/07/139 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE OLD TOWN HERTFORDSHIRE SG1 3DW

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/07/1030 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/11/097 November 2009 13/07/09 FULL LIST AMEND

View Document

24/07/0924 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 £ IC 200/150 17/11/06 £ SR 50@1=50

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: MANOR COURT 26B BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

31/07/0131 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/07/9728 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 DIVISION OF SHARES 18/09/96

View Document

02/10/962 October 1996 ALTER MEM AND ARTS 18/09/96

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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