3 D WINES HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07907718 |
Category | Private Limited Company |
Incorporated | 12 Jan 2012 |
Age | 12 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 5 months, 29 days |
SUMMARY
3 D WINES HOLDINGS LIMITED is an dissolved private limited company with number 07907718. It was incorporated 12 years, 4 months, 18 days ago, on 12 January 2012 and it was dissolved 3 years, 5 months, 29 days ago, on 01 December 2020. The company address is 1-2 North End 1-2 North End, Boston, PE20 3LR, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen William Turley
Notification date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Jane Rhudy
Cessation date: 2017-07-31
Documents
Accounts with accounts type dormant
Date: 18 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Jane Rhudy
Termination date: 2017-07-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type dormant
Date: 04 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change person director company with change date
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-29
Officer name: Ms Sally Jane Fletcher
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-29
Old address: The Little Grange Market Rasen Road Dunholme Lincoln LN2 3RA
New address: 1-2 North End Swineshead Boston Lincolnshire PE20 3LR
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-22
Officer name: Stephen William Turley
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Bennett
Change date: 2015-01-16
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-27
Old address: The Little Grange Market Rasen Road Welton Hill Lincoln LN2 3RA
New address: The Little Grange Market Rasen Road Dunholme Lincoln LN2 3RA
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change registered office address company with date old address
Date: 19 Oct 2012
Action Date: 19 Oct 2012
Category: Address
Type: AD01
Old address: the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY United Kingdom
Change date: 2012-10-19
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Andrew James Bennett
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sally Jane Fletcher
Change date: 2012-10-01
Documents
Certificate change of name company
Date: 23 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed three dee wines LIMITED\certificate issued on 23/05/12
Documents
Change of name notice
Date: 23 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 15 May 2012
Action Date: 09 May 2012
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2012-05-09
Documents
Certificate change of name company
Date: 25 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wilchap (lincoln) 44 LIMITED\certificate issued on 25/04/12
Documents
Termination secretary company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wilkin Chapman Company Secretarial Services Limited
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Turley
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Eke
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Bennett
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Jane Fletcher
Documents
Resolution
Date: 17 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DURTON FARM,NEWPORT,PO30 2NW
Number: | 11827987 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLOT 5 OYEBAMIJI LAYOUT, OLAYEMI,IBADAN,
Number: | FC033333 |
Status: | ACTIVE |
Category: | Other company type |
REFER,,
Number: | FC018763 |
Status: | ACTIVE |
Category: | Other company type |
13 CRANBERRY LANE,LONDON,E16 4PD
Number: | 11410986 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAM ACCOUNTS,WOKINGHAM,RG40 9NN
Number: | 08952377 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL032773 |
Status: | ACTIVE |
Category: | Limited Partnership |