Advanced company searchLink opens in new window

3D CONTAINERS (UK) LIMITED

Company number 05252839

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)
11 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2010 4.68 Liquidators' statement of receipts and payments to 25 January 2010
18 Aug 2009 4.68 Liquidators' statement of receipts and payments to 25 July 2009
18 Aug 2009 4.68 Liquidators' statement of receipts and payments to 25 January 2009
08 May 2009 288b Appointment Terminated Director kuldip pannu
10 Feb 2009 4.68 Liquidators' statement of receipts and payments to 25 January 2009
10 Feb 2009 4.68 Liquidators' statement of receipts and payments
11 Aug 2008 4.68 Liquidators' statement of receipts and payments to 25 July 2008
11 Aug 2008 4.68 Liquidators' statement of receipts and payments to 25 January 2008
11 Feb 2008 4.68 Liquidators' statement of receipts and payments
11 Feb 2008 4.68 Liquidators' statement of receipts and payments
18 Aug 2007 4.68 Liquidators' statement of receipts and payments
18 Aug 2007 4.68 Liquidators' statement of receipts and payments
08 May 2007 287 Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP
13 Feb 2007 4.68 Liquidators' statement of receipts and payments
26 Jan 2006 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Oct 2005 2.23B Result of meeting of creditors
09 Sep 2005 2.17B Statement of administrator's proposal
25 Jul 2005 287 Registered office changed on 25/07/05 from: 123 oaklands road hanwell london W7 2DT
20 Jul 2005 2.12B Appointment of an administrator
16 May 2005 88(2)R Ad 14/10/04--------- £ si 1@1=1 £ ic 1/2
10 May 2005 288b Director resigned
10 May 2005 288a New director appointed
05 Apr 2005 CERTNM Company name changed s & s manufacturing LIMITED\certificate issued on 05/04/05