About

Registered Number: 03848412
Date of Incorporation: 27/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 6 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

3p Construction Services Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHALMERS, Najiba 14 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
2.35B - N/A 15 August 2016
2.24B - N/A 21 August 2015
2.24B - N/A 16 September 2014
2.24B - N/A 12 March 2014
2.24B - N/A 23 September 2013
2.24B - N/A 18 April 2013
2.24B - N/A 09 August 2012
2.31B - N/A 09 August 2012
2.24B - N/A 21 March 2012
2.23B - N/A 26 October 2011
2.17B - N/A 18 October 2011
AD01 - Change of registered office address 29 September 2011
2.12B - N/A 22 August 2011
AD01 - Change of registered office address 22 August 2011
RESOLUTIONS - N/A 15 July 2011
AA01 - Change of accounting reference date 22 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 28 June 2010
AA01 - Change of accounting reference date 15 March 2010
AA01 - Change of accounting reference date 25 January 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 25 March 2009
225 - Change of Accounting Reference Date 23 January 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 21 April 2008
225 - Change of Accounting Reference Date 22 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 20 April 2007
225 - Change of Accounting Reference Date 26 January 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 15 December 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
123 - Notice of increase in nominal capital 14 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
AUD - Auditor's letter of resignation 02 August 2004
AUD - Auditor's letter of resignation 02 August 2004
225 - Change of Accounting Reference Date 28 July 2004
363s - Annual Return 30 December 2003
395 - Particulars of a mortgage or charge 18 October 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 28 January 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 06 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
MEM/ARTS - N/A 25 October 1999
CERTNM - Change of name certificate 20 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 October 2003 Outstanding

N/A

Legal charge 17 April 2003 Outstanding

N/A

Debenture 20 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.