- Company Overview for DIRECT DIY DISTRIBUTORS (3D) LIMITED (03110185)
- Filing history for DIRECT DIY DISTRIBUTORS (3D) LIMITED (03110185)
- People for DIRECT DIY DISTRIBUTORS (3D) LIMITED (03110185)
- Insolvency for DIRECT DIY DISTRIBUTORS (3D) LIMITED (03110185)
- More for DIRECT DIY DISTRIBUTORS (3D) LIMITED (03110185)
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) |
---|---|---|---|
05 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
02 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2019 | |
27 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2018 | |
07 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Mar 2017 | AD01 | Registered office address changed from 147 Rainham Road Rainham RM13 7RB England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 3 March 2017 | |
01 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
07 Sep 2016 | TM01 | Termination of appointment of Jason Terence Antony Bakal as a director on 30 August 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 27 Mascalls Lane Brentwood Essex CM14 5LR to 147 Rainham Road Rainham RM13 7RB on 31 August 2016 | |
07 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
29 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
24 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | AD04 | Register(s) moved to registered office address | |
25 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
23 May 2013 | SH01 |
Statement of capital following an allotment of shares on 13 October 2012
|
|
08 Feb 2013 | AD01 | Registered office address changed from 27 Sowrey Avenue Rainham Essex RM13 7LX on 8 February 2013 | |
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 October 2012
|
|
31 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders |