Advanced company searchLink opens in new window

D TIMES 3 LTD

Company number 06076407

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)
07 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2016 AD01 Registered office address changed from County House St. Marys Street Worcester WR1 1HB to 1 Castle Street Worcester Worcestershire WR1 3AA on 22 February 2016
08 Apr 2015 4.68 Liquidators' statement of receipts and payments to 13 August 2014
03 Sep 2013 4.68 Liquidators' statement of receipts and payments to 13 August 2013
18 Sep 2012 600 Appointment of a voluntary liquidator
10 Sep 2012 4.20 Statement of affairs with form 4.19
30 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Aug 2012 AD01 Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 21 August 2012
28 Jun 2012 TM01 Termination of appointment of Lee Moss as a director
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,005
09 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 May 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Paul Triggs on 31 January 2010
19 Feb 2010 CH01 Director's details changed for Keith David Goodchild on 31 January 2010
19 Feb 2010 CH01 Director's details changed for Darcy John Henry Wilson on 31 January 2010
19 Feb 2010 CH01 Director's details changed for Lee Richard Moss on 31 January 2010
19 Feb 2010 CH01 Director's details changed for Michael James Cutter on 31 January 2010
08 Feb 2010 AP01 Appointment of Lee Richard Moss as a director
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 855