About

Registered Number: 08068911
Date of Incorporation: 15/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: Pearl House Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF

 

3d Healthcare Ltd was registered on 15 May 2012 with its registered office in Bradford, it's status at Companies House is "Dissolved". Fowler, Stephen, Panesar, Balbir are listed as the directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Stephen 01 October 2012 01 November 2014 1
PANESAR, Balbir 15 May 2012 28 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 30 April 2019
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 25 September 2018
AA01 - Change of accounting reference date 25 September 2018
AA - Annual Accounts 24 September 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 09 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 26 September 2016
AA01 - Change of accounting reference date 27 May 2016
AR01 - Annual Return 25 May 2016
MR04 - N/A 01 March 2016
AA - Annual Accounts 18 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 14 February 2014
AA01 - Change of accounting reference date 04 February 2014
AR01 - Annual Return 17 June 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AD01 - Change of registered office address 07 February 2013
SH01 - Return of Allotment of shares 07 February 2013
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 15 May 2012
NEWINC - New incorporation documents 15 May 2012

Mortgages & Charges

Description Date Status Charge by
All monies debenture 25 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.