Advanced company searchLink opens in new window

SEE 3D LIMITED

Company number 06539360

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
03 Apr 2013 SH19 Statement of capital on 3 April 2013
  • GBP 63
22 Mar 2013 SH20 Statement by Directors
07 Mar 2013 CAP-SS Solvency Statement dated 27/02/13
07 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2012 AA Accounts for a small company made up to 31 July 2012
21 Nov 2012 TM01 Termination of appointment of Keith Malcolm Lewis as a director on 31 October 2011
22 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Thomas Hamilton Bartlett on 25 January 2012
24 Apr 2012 AA Accounts for a small company made up to 31 July 2011
15 Feb 2012 TM02 Termination of appointment of David Arthur Skidmiore Neill as a secretary on 14 February 2012
26 Jan 2012 CH01 Director's details changed for Thomas Hamilton Bartlett on 2 January 2012
23 Jan 2012 TM01 Termination of appointment of David Arthur Skidmiore Neill as a director on 2 December 2011
03 Jan 2012 SH03 Purchase of own shares.
13 Dec 2011 SH06 Cancellation of shares. Statement of capital on 13 December 2011
  • GBP 63,000
27 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 10/10/2011
06 Jun 2011 TM01 Termination of appointment of Phillip Summers as a director
30 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
20 Jan 2011 AA Accounts for a small company made up to 31 July 2010
10 Dec 2010 AD01 Registered office address changed from Old College King Street Aberystwyth Ceredigion SY23 2AX on 10 December 2010
29 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for David Arthur Skidmiore Neill on 9 April 2010
29 Apr 2010 CH01 Director's details changed for Phillip Robert Summers on 9 April 2010