Advanced company searchLink opens in new window

D3 CONTRACTS LIMITED

Company number 11735732

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)
11 Sep 2024 600 Appointment of a voluntary liquidator
11 Sep 2024 LIQ10 Removal of liquidator by court order
13 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 21 June 2024
30 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-22
30 Mar 2024 600 Appointment of a voluntary liquidator
29 Mar 2024 LIQ10 Removal of liquidator by court order
11 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Jun 2023 AD01 Registered office address changed from Hawkwell Barn Hawkwell Business Park Maidstone Road Tunbridge Wells Kent TN2 4AG England to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 30 June 2023
30 Jun 2023 600 Appointment of a voluntary liquidator
30 Jun 2023 LIQ02 Statement of affairs
09 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
21 Jun 2022 AA01 Previous accounting period extended from 31 October 2021 to 30 April 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
21 Sep 2021 CH01 Director's details changed for Mr Daniel Underhill on 15 September 2021
21 Sep 2021 PSC04 Change of details for Mr Daniel Underhill as a person with significant control on 15 September 2021
15 Jun 2021 AD01 Registered office address changed from 307 Upper Grosvenor Road Tunbridge Wells Kent TN4 9EY United Kingdom to Hawkwell Barn Hawkwell Business Park Maidstone Road Tunbridge Wells Kent TN2 4AG on 15 June 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 201
26 Nov 2019 AP01 Appointment of Mr Francesco Caira as a director on 19 September 2019
18 Nov 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 October 2019
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 200