About

Registered Number: 05974927
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 39 Broadlands Close, Coventry, CV5 7AJ

 

3d Finishers Ltd was registered on 23 October 2006 with its registered office in the United Kingdom, it's status is listed as "Dissolved". Keefe, Suzanne, Keefe, David are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEFE, David 24 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KEEFE, Suzanne 24 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
AA01 - Change of accounting reference date 12 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 May 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.