Advanced company searchLink opens in new window

SECTORSIX LIMITED

Company number 06481477

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2022 DS01 Application to strike the company off the register
22 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
08 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2021
30 Sep 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
06 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
27 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 PSC01 Notification of John Martin Fox as a person with significant control on 5 February 2018
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
02 Feb 2018 PSC07 Cessation of John Fox as a person with significant control on 1 April 2017
02 Feb 2018 TM01 Termination of appointment of John Martin Fox as a director on 29 January 2018
23 Nov 2017 AD01 Registered office address changed from 4 Widbury Barns Widbury Hill Ware Hertfordshire SG12 7QE to Wessex House Upper Market Street Eastleigh Hampshire SO509FD on 23 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 CH01 Director's details changed for Barnaby Ritchley on 15 February 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014