CO3 ARCHITECTS LTD
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1PW

Company number 05440971
Status Active - Proposal to Strike off
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, DT1 1PW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption full accounts made up to 31 March 2017. The most likely internet sites of CO3 ARCHITECTS LTD are www.co3architects.co.uk, and www.co3-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Co3 Architects Ltd is a Private Limited Company. The company registration number is 05440971. Co3 Architects Ltd has been working since 03 May 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Co3 Architects Ltd is Stafford House 10 Prince of Wales Road Dorchester Dorset Dt1 1pw. . LAFONE, Nicole Jane is a Secretary of the company. LAFONE, Nicole Jane is a Director of the company. SHARP, Colin is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
LAFONE, Nicole Jane
Appointed Date: 24 May 2005

Director
LAFONE, Nicole Jane
Appointed Date: 24 May 2005
58 years old

Director
SHARP, Colin
Appointed Date: 03 May 2005
74 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

CO3 ARCHITECTS LTD Events

23 May 2017
First Gazette notice for voluntary strike-off
15 May 2017
Application to strike the company off the register
03 May 2017
Total exemption full accounts made up to 31 March 2017
21 Mar 2017
Amended total exemption small company accounts made up to 31 March 2015
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 36 more events
19 May 2005
New director appointed
19 May 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
13 May 2005
Director resigned
13 May 2005
Secretary resigned
03 May 2005
Incorporation

CO3 ARCHITECTS LTD Charges

6 July 2006
Debenture
Delivered: 8 July 2006
Status: Satisfied on 19 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…