TRIPLE THREE SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/01/257 January 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

24/10/2424 October 2024 Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-10-24

View Document

05/02/245 February 2024 Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-05

View Document

28/12/2328 December 2023 Statement of affairs

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Registered office address changed from C/O Bevan & Co 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2023-12-28

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MS LISA GIBSON / 09/08/2018

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA VICTORIA GIBSON / 09/08/2018

View Document

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

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

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

View Accounts

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GIBSON

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA VICTORIA GIBSON / 27/09/2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM MAYFIELD 84 ACK LANE EAST BRAMHALL CHESHIRE SK7 2BH

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY LISA GIBSON

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA VICTORIA GIBSON / 01/01/2010

View Document

07/07/107 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JACK GIBSON

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/05/07; CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 84 ACK LANE EAST, BRAMHALL STOCKPORT CHESHIRE SK7 2BH

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information