About

Registered Number: 06576330
Date of Incorporation: 25/04/2008 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Offices Of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

 

Three Counties Contracts Ltd was registered on 25 April 2008 and has its registered office in Doncaster, it has a status of "Liquidation". We don't know the number of employees at the company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, Terry 10 August 2016 - 1
WELTON, Tracey 10 August 2016 10 August 2016 1
WILKINSON, Sonia 10 August 2016 10 August 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 May 2018
RESOLUTIONS - N/A 16 May 2018
LIQ02 - N/A 16 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 26 January 2018
MR01 - N/A 09 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AA01 - Change of accounting reference date 10 August 2016
AR01 - Annual Return 09 February 2016
MR04 - N/A 09 February 2016
TM01 - Termination of appointment of director 06 February 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 25 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 22 November 2011
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 12 August 2011
AR01 - Annual Return 24 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2011
AAMD - Amended Accounts 10 March 2011
AA - Annual Accounts 09 August 2010
AD01 - Change of registered office address 16 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 06 September 2009
225 - Change of Accounting Reference Date 01 September 2009
363a - Annual Return 26 May 2009
CERTNM - Change of name certificate 12 February 2009
287 - Change in situation or address of Registered Office 22 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2018 Outstanding

N/A

Chattel mortgage 18 November 2011 Fully Satisfied

N/A

All assets debenture 24 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.