- Company Overview for D3 CONTRACTS LIMITED (11735732)
- Filing history for D3 CONTRACTS LIMITED (11735732)
- People for D3 CONTRACTS LIMITED (11735732)
- Insolvency for D3 CONTRACTS LIMITED (11735732)
- More for D3 CONTRACTS LIMITED (11735732)
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
|
|
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
|
|
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
|