Advanced company searchLink opens in new window

3D PROPERTY DEVELOPMENTS LIMITED

Company number 04742972

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)
06 Oct 2014 BONA Bona Vacantia disclaimer
06 Oct 2014 BONA Bona Vacantia disclaimer
06 Oct 2014 BONA Bona Vacantia disclaimer
06 Oct 2014 BONA Bona Vacantia disclaimer
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2012 DS01 Application to strike the company off the register
04 Nov 2011 AP03 Appointment of Mr Roger Clive Grafton as a secretary on 16 September 2011
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Sep 2011 AD01 Registered office address changed from Canute Hall Fambridge Road Althorne Chelmsford Essex CM3 6BZ England on 16 September 2011
16 Sep 2011 TM01 Termination of appointment of David Geoffrey Horner as a director on 15 September 2011
16 Sep 2011 TM02 Termination of appointment of David Geoffrey Horner as a secretary on 15 September 2011
21 Jun 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
23 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
30 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Sep 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
22 Sep 2010 CH03 Secretary's details changed for David Geoffrey Horner on 24 April 2010
22 Sep 2010 CH01 Director's details changed for David Geoffrey Horner on 24 April 2010
22 Sep 2010 AD02 Register inspection address has been changed from 3 Chapman Court Rayleigh Essex SS6 9UT United Kingdom
22 Sep 2010 AD01 Registered office address changed from 3 Chapman Court Rayleigh Essex SS6 9UT on 22 September 2010
21 May 2010 CH01 Director's details changed for David Andrew Clay on 24 April 2010
21 May 2010 AD02 Register inspection address has been changed
21 May 2010 CH01 Director's details changed for David Geoffrey Horner on 24 April 2010
07 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
12 May 2009 363a Return made up to 24/04/09; full list of members