- Company Overview for THREE D CONVERSIONS (STAFFORDSHIRE) LIMITED (13453652)
- Filing history for THREE D CONVERSIONS (STAFFORDSHIRE) LIMITED (13453652)
- People for THREE D CONVERSIONS (STAFFORDSHIRE) LIMITED (13453652)
- More for THREE D CONVERSIONS (STAFFORDSHIRE) LIMITED (13453652)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2024 | DS01 | Application to strike the company off the register | |
12 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Jan 2024 | PSC04 | Change of details for Mr Daniel Justice as a person with significant control on 16 January 2024 | |
20 Jan 2024 | PSC04 | Change of details for Mr David Paul Brough as a person with significant control on 16 January 2024 | |
20 Jan 2024 | PSC04 | Change of details for Mr Daniel David Brough as a person with significant control on 16 January 2024 | |
20 Jan 2024 | CH01 | Director's details changed for Mr David Paul Brough on 16 January 2024 | |
20 Jan 2024 | CH01 | Director's details changed for Mr Daniel Justice on 16 January 2024 | |
20 Jan 2024 | CH01 | Director's details changed for Mr Daniel David Brough on 16 January 2024 | |
24 Aug 2023 | AD01 | Registered office address changed from 10a the Fillybrooks Stone ST15 0DJ England to Unit 14 Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire ST21 6JL on 24 August 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
10 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
25 Aug 2022 | PSC04 | Change of details for Mr Daniel Justice as a person with significant control on 13 June 2022 | |
24 Aug 2022 | PSC04 | Change of details for Mr David Paul Brough as a person with significant control on 13 June 2022 | |
24 Aug 2022 | PSC04 | Change of details for Mr Daniel David Brough as a person with significant control on 13 June 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr Daniel Justice on 24 August 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr David Paul Brough on 13 June 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr Daniel David Brough on 24 August 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr Daniel David Brough on 13 June 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from C/O Dains Llp 2 Etruria Office Village, Forge Lane Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to 10a the Fillybrooks Stone ST15 0DJ on 24 August 2022 | |
21 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-14
|