3D MACHINE SHOP ENGINEERING LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Final Gazette dissolved following liquidation |
02/04/252 April 2025 | Final Gazette dissolved following liquidation |
02/01/252 January 2025 | Return of final meeting in a creditors' voluntary winding up |
09/12/239 December 2023 | Registered office address changed from Unit 4 Tyseley Industrial Estate Seeleys Road Birmingham B11 2LQ to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2023-12-09 |
20/11/2320 November 2023 | Appointment of a voluntary liquidator |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Statement of affairs |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Confirmation statement made on 2023-06-26 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD ALAN DAVIES |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVIES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVIES |
12/12/1612 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
27/06/1627 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
16/10/1516 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
15/07/1515 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
25/07/1425 July 2014 | 31/03/14 TOTAL EXEMPTION FULL |
26/06/1426 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
17/09/1317 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
05/07/135 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM UNIT 23 THE BUSINESS CENTRE JAMES ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BA |
11/10/1211 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
28/06/1228 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
05/10/115 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/07/1126 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
13/07/1113 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
29/11/1029 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
02/07/102 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA MARGARET DAVIES / 26/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 26/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIES / 26/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ALAN DAVIES / 26/06/2010 |
02/07/102 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
05/10/095 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/07/098 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
09/01/089 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/07/0721 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
10/07/0610 July 2006 | NEW SECRETARY APPOINTED |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: HAMMOND HOUSE 2259/61 COVENTRY RD, SHELDON BIRMINGHAM B26 3PA |
27/06/0627 June 2006 | SECRETARY RESIGNED |
27/06/0627 June 2006 | DIRECTOR RESIGNED |
26/06/0626 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 3D MACHINE SHOP ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company