A D 3 DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17 |
02/04/252 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
25/03/2525 March 2025 | Appointment of a voluntary liquidator |
25/03/2525 March 2025 | Statement of affairs |
25/03/2525 March 2025 | Registered office address changed from 9 Portland Street 2nd Floor 9 Portland Street Manchester M1 3BE England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-03-25 |
25/03/2525 March 2025 | Resolutions |
21/03/2521 March 2025 | Registered office address changed from Park House 360 Park Road Westhoughton Bolton BL5 3HX United Kingdom to 9 Portland Street 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-03-21 |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/10/2411 October 2024 | Second filing for the appointment of Mr Daniel Wallace as a director |
08/10/248 October 2024 | Satisfaction of charge 080160290001 in full |
19/12/2319 December 2023 | Cessation of Andrew Kevin Doyle as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Termination of appointment of Andrew Kevin Doyle as a director on 2023-12-19 |
19/12/2319 December 2023 | Cessation of Victoria Jane Doyle as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Termination of appointment of Victoria Jane Doyle as a director on 2023-12-19 |
19/12/2319 December 2023 | Notification of Vikki Hilton-Greenhalgh as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Appointment of Mrs Vikki Hilton-Greenhalgh as a director on 2023-12-19 |
19/12/2319 December 2023 | Appointment of Mr Daniel Wallace as a director on 2023-12-19 |
19/12/2319 December 2023 | Notification of Daniel Wallace as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with updates |
08/10/218 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/10/1924 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
02/08/182 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/09/1715 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | SAIL ADDRESS CHANGED FROM: 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
20/09/1620 September 2016 | DIRECTOR APPOINTED MRS VICTORIA JANE DOYLE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/12/157 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 39 NORTH CROFT ATHERTON M46 0SW |
14/05/1514 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080160290001 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/158 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/04/1411 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1317 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY |
30/07/1230 July 2012 | SAIL ADDRESS CREATED |
02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 A D 3 DESIGN LIMITED
- 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
Recently Viewed
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