Advanced company searchLink opens in new window

63 DEGREES LIMITED

Company number 07435220

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)
25 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2017 4.20 Statement of affairs with form 4.19
23 Mar 2017 600 Appointment of a voluntary liquidator
23 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-14
02 Mar 2017 AD01 Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2 March 2017
19 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
08 Nov 2012 AD01 Registered office address changed from C/O Jon Child & Co 107 Oldham Street Manchester M4 1LW United Kingdom on 8 November 2012
13 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2011 CERTNM Company name changed simple at the light LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
11 Oct 2011 CONNOT Change of name notice
06 Oct 2011 TM01 Termination of appointment of Alexandre Moreay as a director
06 Oct 2011 TM01 Termination of appointment of Eric Child as a director
05 Oct 2011 AP01 Appointment of Mr Alexandre Moreau as a director
04 Oct 2011 AP01 Appointment of Mr Eric Moreau as a director