Advanced company searchLink opens in new window

3D PIXEL LTD

Company number 04721309

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)
10 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 January 2019
27 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 15 January 2018
27 Jan 2017 AD01 Registered office address changed from Piccadilly House 49 Piccadilly Office 210 Manchester M1 2AP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 27 January 2017
26 Jan 2017 4.20 Statement of affairs with form 4.19
26 Jan 2017 600 Appointment of a voluntary liquidator
26 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-16
22 Nov 2016 TM01 Termination of appointment of Alan Craig Ogden as a director on 22 November 2016
22 Nov 2016 TM02 Termination of appointment of Alan Ogden as a secretary on 22 November 2016
23 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
29 Jan 2016 AA Micro company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
30 Mar 2015 AD01 Registered office address changed from Office 210 Piccadilly House Manchester M1 2AB England to Piccadilly House 49 Piccadilly Office 210 Manchester M1 2AP on 30 March 2015
29 Mar 2015 AD01 Registered office address changed from Suite B, 4Th Floor 8 Lower Ormond Street Manchester M1 5QF England to Piccadilly House 49 Piccadilly Office 210 Manchester M1 2AP on 29 March 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 May 2014 AD01 Registered office address changed from Suite 12 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 23 May 2014
29 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Mr Simon Peter Stevens on 12 May 2013
14 May 2013 CH01 Director's details changed for Mr Alan Craig Ogden on 23 February 2013
05 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Feb 2013 CH01 Director's details changed for Mr Alan Craig Ogden on 11 February 2013
18 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders