Advanced company searchLink opens in new window

SIX-13 LIMITED

Company number 03793994

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)
19 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jan 2010 4.68 Liquidators' statement of receipts and payments to 12 December 2009
27 Sep 2009 287 Registered office changed on 27/09/2009 from avco house 6 albert road barnet herts EN4 9SH
26 Jun 2009 4.68 Liquidators' statement of receipts and payments to 12 June 2009
16 Jan 2009 4.68 Liquidators' statement of receipts and payments to 12 December 2008
21 Dec 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2007 4.20 Statement of affairs
21 Dec 2007 600 Appointment of a voluntary liquidator
19 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of company 23/11/07
05 Dec 2007 287 Registered office changed on 05/12/07 from: acre house 11/15 william road london NW1 3ER
02 Nov 2007 AA Total exemption full accounts made up to 31 October 2006
13 Jul 2007 395 Particulars of mortgage/charge
13 Jul 2007 403a Declaration of satisfaction of mortgage/charge
13 Jul 2007 403a Declaration of satisfaction of mortgage/charge
12 Jun 2007 288b Director resigned
08 Jun 2007 288b Director resigned
02 Apr 2007 AA Full accounts made up to 31 October 2005
26 Feb 2007 123 Nc inc already adjusted 24/10/06
26 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Feb 2007 88(3) Particulars of contract relating to shares
21 Feb 2007 88(2)R Ad 20/11/06--------- £ si 690709@1=690709 £ ic 835000/1525709
22 Jan 2007 123 £ nc 1000/1430000 16/12/99
22 Jan 2007 123 £ nc 1430000/1700000 04/04/00