Advanced company searchLink opens in new window

3D TYPE LTD

Company number 07614549

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
25 Mar 2016 AD01 Registered office address changed from 7 Somerville Court Waddington Lincoln Lincolnshire LN5 9QX to 1 Church Lane Waddington Lincoln Lincolnshire LN5 9RP on 25 March 2016
04 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
02 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
08 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mrs Anna Lorraine Hiatt on 14 May 2012
14 May 2012 CH01 Director's details changed for Mr Adrian Paul Hiatt on 14 May 2012
20 Feb 2012 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
19 Feb 2012 AD01 Registered office address changed from 66 Antrim Road Lincoln LN5 8TF England on 19 February 2012
26 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted