Advanced company searchLink opens in new window

3D PLASTIC CENTRES LIMITED

Company number 05166693

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)
03 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Sep 2014 CH03 Secretary's details changed for Mr Harbans Singh Kalsi on 1 July 2011
02 Sep 2014 AR01 Annual return made up to 29 June 2014
Statement of capital on 2014-09-02
  • GBP 100
24 Feb 2014 AA Total exemption full accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 29 June 2013
Statement of capital on 2013-07-29
  • GBP 100
06 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jul 2012 AR01 Annual return made up to 29 June 2012
27 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Kulwant Singh Kalsi on 31 August 2010
17 Sep 2010 AR01 Annual return made up to 29 June 2010
22 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
02 Jul 2009 363a Return made up to 29/06/09; no change of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Sep 2008 363s Return made up to 30/06/08; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Aug 2007 363s Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
22 Jul 2007 AA Accounts for a small company made up to 31 March 2006
18 Oct 2006 363s Return made up to 30/06/06; full list of members
20 Jun 2006 287 Registered office changed on 20/06/06 from: 3 horace house oakfield, industrial estate stanton, harcourt road eynsham witney, oxfordshire OX29 4TX
29 Apr 2006 395 Particulars of mortgage/charge
10 Apr 2006 288b Secretary resigned;director resigned
10 Apr 2006 288b Director resigned
10 Apr 2006 288b Director resigned