3 D WINES HOLDINGS LIMITED

1-2 North End 1-2 North End, Boston, PE20 3LR, Lincolnshire
StatusDISSOLVED
Company No.07907718
CategoryPrivate Limited Company
Incorporated12 Jan 2012
Age12 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 09 May 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-05-09

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Turley

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Eke

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Bennett

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Jane Fletcher

Documents

View document PDF

Resolution

Date: 17 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLR SERVICES LTD

DURTON FARM,NEWPORT,PO30 2NW

Number:11827987
Status:ACTIVE
Category:Private Limited Company

DCI GLOBAL RESOURCES LIMITED

PLOT 5 OYEBAMIJI LAYOUT, OLAYEMI,IBADAN,

Number:FC033333
Status:ACTIVE
Category:Other company type

DEROMA SPA

REFER,,

Number:FC018763
Status:ACTIVE
Category:Other company type

FELIX MEDIA LTD

13 CRANBERRY LANE,LONDON,E16 4PD

Number:11410986
Status:ACTIVE
Category:Private Limited Company

FRAIZAS LIMITED

TEAM ACCOUNTS,WOKINGHAM,RG40 9NN

Number:08952377
Status:ACTIVE
Category:Private Limited Company

GREGORIA ALLIANCE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032773
Status:ACTIVE
Category:Limited Partnership

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