Advanced company searchLink opens in new window

THREE D'S MINING LIMITED

Company number 01813782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
02 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-16
29 Sep 2021 600 Appointment of a voluntary liquidator
29 Sep 2021 LIQ02 Statement of affairs
28 Sep 2021 AD01 Registered office address changed from Danygraig No4 Danygraig Colliery Neath Road Crynant Neath SA10 8PN Wales to 63 Walter Road Swansea SA1 4PT on 28 September 2021
14 Jul 2021 TM02 Termination of appointment of Catrin Nest Evans as a secretary on 1 July 2021
14 Jul 2021 TM01 Termination of appointment of Catrin Nest Evans as a director on 1 July 2021
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
21 Sep 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Nov 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
17 Nov 2019 TM01 Termination of appointment of Taryn Wan Hsin Hwang as a director on 4 November 2019
17 Nov 2019 TM01 Termination of appointment of Richard Yiu Hwa Hwang as a director on 4 November 2019
17 Nov 2019 TM01 Termination of appointment of Jessica Lowri Jones as a director on 4 November 2019
17 Nov 2019 TM01 Termination of appointment of Adam James Jones as a director on 1 November 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Nov 2018 AD01 Registered office address changed from 78 Heol Gleien Upper Cwmtwrch Swansea West Glamorgan SA9 2TZ to Danygraig No4 Danygraig Colliery Neath Road Crynant Neath SA10 8PN on 9 November 2018
02 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates