About

Registered Number: 04449725
Date of Incorporation: 29/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years and 10 months ago)
Registered Address: Walnut House, 34 Rose Street, Wokingham, Berkshire, RG40 1XU

 

Three Step Consulting Ltd was registered on 29 May 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Michael David 27 June 2002 06 March 2003 1
WICKS, Maggie 25 March 2003 21 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 29 March 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 12 June 2009
353 - Register of members 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 07 June 2003
225 - Change of Accounting Reference Date 13 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
287 - Change in situation or address of Registered Office 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
CERTNM - Change of name certificate 01 July 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.