Advanced company searchLink opens in new window

TQ SIX LIMITED

Company number 04447555

Filter by category

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)
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2018 TM01 Termination of appointment of Christopher Raymond Otter as a director on 1 May 2018
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2018 TM01 Termination of appointment of Christopher Raymond Otter as a director on 1 May 2018
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 CS01 Confirmation statement made on 30 April 2017 with no updates
15 Sep 2017 PSC01 Notification of Ralph Brown as a person with significant control on 30 April 2017
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
14 Nov 2015 AP01 Appointment of Mr Ralph Brown as a director on 27 June 2015
14 Nov 2015 AP01 Appointment of Mr Hugh Bromage as a director on 27 June 2015
14 Nov 2015 TM01 Termination of appointment of Sue Knott as a director on 27 August 2015
23 Oct 2015 TM02 Termination of appointment of Rodney Owen Channon as a secretary on 27 June 2015
22 Oct 2015 AD01 Registered office address changed from , the Mill Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA to 2 College Road Newton Abbot Devon TQ12 1EF on 22 October 2015
08 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
08 May 2014 AD01 Registered office address changed from , the Mill Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, England on 8 May 2014
08 May 2014 AD01 Registered office address changed from , Conitor House Denbury Road, Newton Abbot, Devon, TQ12 6AD on 8 May 2014
08 May 2014 AD01 Registered office address changed from , the Mill Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA on 8 May 2014
01 May 2014 TM01 Termination of appointment of Victoria Brown as a director
01 May 2014 TM01 Termination of appointment of Victoria Brown as a director
01 May 2014 TM01 Termination of appointment of Ralph Brown as a director