About

Registered Number: 03628141
Date of Incorporation: 08/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (4 years ago)
Registered Address: Euro House Beehive Trading Park, Haslingden Road, Blackburn, Lancashire, BB1 2EE,

 

Having been setup in 1998, Three Elms Investments Ltd are based in Lancashire, it's status at Companies House is "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
LIQ13 - N/A 15 January 2020
CS01 - N/A 19 September 2019
LIQ03 - N/A 14 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 September 2018
AD01 - Change of registered office address 19 September 2018
AA01 - Change of accounting reference date 02 August 2018
AA - Annual Accounts 27 July 2018
RESOLUTIONS - N/A 23 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2018
AD01 - Change of registered office address 08 March 2018
LIQ01 - N/A 06 March 2018
AA01 - Change of accounting reference date 14 December 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
PSC02 - N/A 06 September 2017
PSC02 - N/A 06 September 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
PSC07 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
PSC07 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
AD01 - Change of registered office address 26 June 2017
PSC02 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 02 June 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 09 October 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
AA - Annual Accounts 20 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
363s - Annual Return 03 October 2002
395 - Particulars of a mortgage or charge 12 April 2002
287 - Change in situation or address of Registered Office 06 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 03 October 2000
RESOLUTIONS - N/A 07 April 2000
225 - Change of Accounting Reference Date 21 February 2000
AA - Annual Accounts 19 October 1999
225 - Change of Accounting Reference Date 30 September 1999
363s - Annual Return 22 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1999
395 - Particulars of a mortgage or charge 16 August 1999
395 - Particulars of a mortgage or charge 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1999
123 - Notice of increase in nominal capital 01 May 1999
395 - Particulars of a mortgage or charge 30 March 1999
395 - Particulars of a mortgage or charge 30 March 1999
395 - Particulars of a mortgage or charge 30 March 1999
395 - Particulars of a mortgage or charge 27 March 1999
395 - Particulars of a mortgage or charge 27 March 1999
395 - Particulars of a mortgage or charge 27 March 1999
395 - Particulars of a mortgage or charge 27 March 1999
395 - Particulars of a mortgage or charge 24 March 1999
287 - Change in situation or address of Registered Office 19 January 1999
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
287 - Change in situation or address of Registered Office 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2002 Fully Satisfied

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Debenture 02 December 2002 Fully Satisfied

N/A

Mortgage deed 28 March 2002 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 28 July 1999 Fully Satisfied

N/A

Composite legal charge 20 July 1999 Fully Satisfied

N/A

Mortgage 26 March 1999 Fully Satisfied

N/A

Mortgage 26 March 1999 Fully Satisfied

N/A

Mortgage 26 March 1999 Fully Satisfied

N/A

Mortgage 25 March 1999 Fully Satisfied

N/A

Mortgage 25 March 1999 Fully Satisfied

N/A

Mortgage 25 March 1999 Fully Satisfied

N/A

Mortgage 24 March 1999 Fully Satisfied

N/A

Debenture deed 23 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.