3D MACHINE SHOP ENGINEERING LTD

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusLIQUIDATION
Company No.05857685
CategoryPrivate Limited Company
Incorporated26 Jun 2006
Age17 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

3D MACHINE SHOP ENGINEERING LTD is an liquidation private limited company with number 05857685. It was incorporated 17 years, 11 months, 6 days ago, on 26 June 2006. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Address

Type: AD01

Old address: Unit 4 Tyseley Industrial Estate Seeleys Road Birmingham B11 2LQ

Change date: 2023-12-09

New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Davies

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Davies

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Clifford Alan Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Old address: Unit 23 the Business Centre James Road Tyseley Birmingham West Midlands B11 2BA

Change date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Richard Davies

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Ian Davies

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Clifford Alan Davies

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-26

Officer name: Brenda Margaret Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 10/07/06 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASDELIVERIES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10164079
Status:ACTIVE
Category:Private Limited Company

ELITE ESCORT LIMITED

22 LEMSFORD CLOSE, GROVELANDS ROAD,LONDON,N15 6BY

Number:09626970
Status:ACTIVE
Category:Private Limited Company

ER LANDSCAPING LTD

37 FLAT 3,READING,RG1 5RH

Number:11946854
Status:ACTIVE
Category:Private Limited Company

FARBACK LIMITED

119 THE HUB, 300 KENSAL ROAD,LONDON,W10 5BE

Number:09346975
Status:ACTIVE
Category:Private Limited Company

ISIS EVENT MANAGEMENT LTD

291 SOUTHBOROUGH LANE,KENT,BR2 8BG

Number:05846345
Status:ACTIVE
Category:Private Limited Company

SENITRON RESEARCH & DEVELOPMENT LTD

75 LILLINGSTON HOUSE,ISLINGTON,N7 7LZ

Number:07903342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source