Advanced company searchLink opens in new window

3D PURCHASING LIMITED

Company number 06383586

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 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 15 September 2015
19 Nov 2014 4.68 Liquidators' statement of receipts and payments to 15 September 2014
26 Sep 2013 AD01 Registered office address changed from 20 Coney Green Business Centre Wingfield View Coney Green Business Park Clay Cross Chesterfield Derbyshire S45 9JW on 26 September 2013
24 Sep 2013 4.20 Statement of affairs with form 4.19
24 Sep 2013 600 Appointment of a voluntary liquidator
24 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
30 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
16 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jul 2009 288b Appointment terminated director lynda adlington
16 Jul 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
23 Dec 2008 363a Return made up to 27/09/08; full list of members
22 Dec 2008 353 Location of register of members
07 Nov 2007 287 Registered office changed on 07/11/07 from: 42 sheffield road chesterfield derbyshire S41 7LL
07 Nov 2007 288b Secretary resigned
07 Nov 2007 288a New secretary appointed;new director appointed
07 Nov 2007 288b Director resigned