Advanced company searchLink opens in new window

SIX CONTINENTS CORPORATE SERVICES

Company number 01896591

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2018 TM01 Termination of appointment of Nigel Peter Stocks as a director on 31 December 2017
20 Dec 2017 AD01 Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to Two Snowhill Snow Hill Birmingham West Midlands B4 6GA on 20 December 2017
14 Dec 2017 600 Appointment of a voluntary liquidator
14 Dec 2017 600 Appointment of a voluntary liquidator
14 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-22
14 Dec 2017 LIQ01 Declaration of solvency
14 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account of the company be cancelled and the amount of the share premium account so cancelled be credited to a reserve. 09/10/2017
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
21 Jun 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of Ralph Wheeler as a director on 27 February 2017
03 Aug 2016 AP01 Appointment of Mr Michael Todd Glover as a director on 20 July 2016
01 Aug 2016 AP03 Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016
01 Aug 2016 TM02 Termination of appointment of Hanisha Hands-Patel as a secretary on 22 July 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Sep 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 AP03 Appointment of Hanisha Hands-Patel as a secretary on 6 August 2015
21 Aug 2015 TM02 Termination of appointment of Pritti Patel as a secretary on 6 August 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200,100
27 Feb 2015 AP03 Appointment of Pritti Patel as a secretary on 13 February 2015
27 Feb 2015 TM02 Termination of appointment of Christine Norman as a secretary on 13 February 2015
08 Dec 2014 AP01 Appointment of Michael Jon Cockcroft as a director on 28 August 2014
10 Sep 2014 TM01 Termination of appointment of Neil Gallagher as a director on 28 August 2014