CO3 LIMITED

Register to unlock more data on OkredoRegister

CO3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04421144

Incorporation date

19/04/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon31/12/2025
Progress report in a winding up by the court
dot icon01/12/2025
Registered office address changed from Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01
dot icon17/12/2024
Progress report in a winding up by the court
dot icon29/12/2023
Progress report in a winding up by the court
dot icon13/09/2023
Appointment of a liquidator
dot icon13/09/2023
Notice of removal of liquidator by court
dot icon29/12/2022
Progress report in a winding up by the court
dot icon22/12/2021
Progress report in a winding up by the court
dot icon31/12/2020
Progress report in a winding up by the court
dot icon16/10/2020
Notice of removal of liquidator by court
dot icon15/10/2020
Appointment of a liquidator
dot icon20/12/2019
Progress report in a winding up by the court
dot icon14/01/2019
Progress report in a winding up by the court
dot icon22/08/2018
Registered office address changed from Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2018-08-22
dot icon01/08/2018
Registered office address changed from Gvr Global Llp 5 Prospect Place Meridians Cross, Ocean Way Southampton SO14 3TJ to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2018-08-01
dot icon13/12/2017
Progress report in a winding up by the court
dot icon19/07/2017
Registered office address changed from 100 Borough High Street London EC1M 7AD to Gvr Global Llp 5 Prospect Place Meridians Cross, Ocean Way Southampton SO14 3TJ on 2017-07-19
dot icon30/11/2015
Insolvency filing
dot icon12/02/2015
Registered office address changed from Flat 4 St Saviour's Wharf 23-25 Mill Street London SE1 2BE United Kingdom to 100 Borough High Street London EC1M 7AD on 2015-02-12
dot icon11/02/2015
Appointment of a liquidator
dot icon22/01/2013
Order of court to wind up
dot icon03/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2012
Compulsory strike-off action has been discontinued
dot icon12/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon12/06/2012
Director's details changed for Mr Timothy Purcell Purcell on 2012-06-12
dot icon12/06/2012
Director's details changed for Roger Cunliffe Turner on 2012-06-12
dot icon12/06/2012
Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2012-06-12
dot icon18/05/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon14/07/2011
Director's details changed for Mr Timothy Purcell Purcell on 2011-07-14
dot icon14/07/2011
Secretary's details changed for Timothy Purcell on 2011-07-14
dot icon12/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon29/04/2010
Director's details changed for Roger Cunliffe Turner on 2010-04-18
dot icon29/04/2010
Director's details changed for Timothy Purcell on 2010-04-18
dot icon07/10/2009
Director's details changed for Timothy Purcell on 2009-10-01
dot icon07/10/2009
Director's details changed for Roger Cunliffe Turner on 2009-10-01
dot icon27/05/2009
Registered office changed on 27/05/2009 from 1 downstream number 1 london bridge london SE1 9BG
dot icon22/04/2009
Return made up to 18/04/09; full list of members
dot icon11/03/2009
Director's change of particulars / roger turner / 01/02/2009
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/10/2008
Director and secretary's change of particulars / timothy purcell / 18/10/2008
dot icon21/04/2008
Return made up to 18/04/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/10/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2007
Return made up to 19/04/07; no change of members
dot icon08/08/2006
Return made up to 19/04/06; full list of members
dot icon03/04/2006
Director resigned
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Secretary's particulars changed
dot icon03/02/2006
Director's particulars changed
dot icon16/09/2005
Registered office changed on 16/09/05 from: third floor downstream building number one london bridge london SE1 9BG
dot icon09/05/2005
Return made up to 19/04/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/02/2005
Certificate of change of name
dot icon06/01/2005
Total exemption small company accounts made up to 2003-04-30
dot icon13/12/2004
Registered office changed on 13/12/04 from: 49 broadway london E15 4BQ
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Ad 30/06/04--------- £ si 1@1=1 £ ic 2/3
dot icon10/05/2004
Return made up to 19/04/04; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: the east london centre 64 broadway stratford london E15 1NT
dot icon20/05/2003
Return made up to 19/04/03; full list of members
dot icon23/10/2002
Resolutions
dot icon15/10/2002
Registered office changed on 15/10/02 from: 170-172 brick lane london E1 6RU
dot icon28/06/2002
Secretary's particulars changed;director's particulars changed
dot icon19/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2011
dot iconNext confirmation date
18/04/2017
dot iconLast change occurred
30/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2011
dot iconNext account date
30/04/2012
dot iconNext due on
31/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purcell, Timothy
Director
19/04/2002 - Present
2
Turner, Roger Cunliffe
Director
19/04/2002 - Present
1
Purcell, Timothy
Secretary
19/04/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO3 LIMITED

CO3 LIMITED is an(a) Liquidation company incorporated on 19/04/2002 with the registered office located at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO3 LIMITED?

toggle

CO3 LIMITED is currently Liquidation. It was registered on 19/04/2002 .

Where is CO3 LIMITED located?

toggle

CO3 LIMITED is registered at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CO3 LIMITED do?

toggle

CO3 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CO3 LIMITED?

toggle

The latest filing was on 31/12/2025: Progress report in a winding up by the court.