Advanced company searchLink opens in new window

IVES STREET DEVELOPMENTS SIX LIMITED

Company number 07662629

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)
15 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2022 LIQ01 Declaration of solvency
04 Jan 2022 AD01 Registered office address changed from 25 Ives Street London SW3 2nd to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 January 2022
04 Jan 2022 600 Appointment of a voluntary liquidator
04 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-20
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
14 Jan 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
14 Jan 2020 AAMD Amended total exemption full accounts made up to 31 December 2016
14 Jan 2020 AAMD Amended total exemption full accounts made up to 31 December 2017
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
12 Feb 2019 MR04 Satisfaction of charge 1 in full
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
09 Jan 2017 AP01 Appointment of Nicholas James Price as a director on 1 January 2017
09 Jan 2017 TM01 Termination of appointment of Christopher Robin Moore as a director on 31 December 2016
13 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 4
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 SH02 Consolidation of shares on 16 December 2015