Advanced company searchLink opens in new window

M6 CASH & CARRY LIMITED

Company number 01450484

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2011 DS01 Application to strike the company off the register
28 Sep 2011 SH19 Statement of capital on 28 September 2011
  • GBP 1
28 Sep 2011 CAP-SS Solvency Statement dated 21/09/11
28 Sep 2011 SH20 Statement by Directors
28 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 21/09/2011
05 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
24 Nov 2010 TM01 Termination of appointment of Charles Wilson as a director
24 Nov 2010 AP01 Appointment of Laura Taylor as a director
24 Nov 2010 AP03 Appointment of Laura Taylor as a secretary
24 Nov 2010 TM02 Termination of appointment of Mark Chilton as a secretary
24 Nov 2010 TM01 Termination of appointment of Jonathan Prentis as a director
02 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Aug 2009 363a Return made up to 01/08/09; full list of members
06 Aug 2009 AA Accounts made up to 31 March 2009
07 Aug 2008 363a Return made up to 01/08/08; full list of members
06 Aug 2008 288c Director's Change of Particulars / jonathan prentis / 06/08/2008 /
03 Jul 2008 AA Accounts made up to 31 March 2008
20 Dec 2007 AA Accounts made up to 31 March 2007
28 Aug 2007 363a Return made up to 01/08/07; full list of members
24 Aug 2007 288a New director appointed
23 Aug 2007 288b Director resigned
12 Jan 2007 AA Accounts made up to 31 March 2006