- Company Overview for D TIMES 3 LTD (06076407)
- Filing history for D TIMES 3 LTD (06076407)
- People for D TIMES 3 LTD (06076407)
- Charges for D TIMES 3 LTD (06076407)
- Insolvency for D TIMES 3 LTD (06076407)
- More for D TIMES 3 LTD (06076407)
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
|
|
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|