- Company Overview for 3D SPECIALIST JOINERY LIMITED (05727285)
- Filing history for 3D SPECIALIST JOINERY LIMITED (05727285)
- People for 3D SPECIALIST JOINERY LIMITED (05727285)
- More for 3D SPECIALIST JOINERY LIMITED (05727285)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2020 | DS01 | Application to strike the company off the register | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
30 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Ben Arthur Victor Britton on 20 March 2013 | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from 71 Westbury Rise, Church Langley Harlow Essex CM17 9NS on 21 September 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders |