- Company Overview for SIXCO FINANCING 1 (04666249)
- Filing history for SIXCO FINANCING 1 (04666249)
- People for SIXCO FINANCING 1 (04666249)
- Insolvency for SIXCO FINANCING 1 (04666249)
- More for SIXCO FINANCING 1 (04666249)
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) |
---|---|---|---|
14 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2010 | |
14 Apr 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2009 | |
01 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2009 | |
09 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2008 | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: 67 alma road windsor berkshire SL4 3HD | |
22 Jan 2008 | 4.70 | Declaration of solvency | |
22 Jan 2008 | MISC | Ord.res. "In specie" | |
22 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2008 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2007 | 288b | Director resigned | |
30 Dec 2007 | 288b | Director resigned | |
09 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
21 May 2007 | 288b | Secretary resigned | |
21 May 2007 | 288a | New secretary appointed | |
13 Mar 2007 | 363a | Return made up to 13/02/07; full list of members | |
20 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
13 Jun 2006 | 363a | Return made up to 13/02/06; full list of members | |
06 Apr 2006 | 288a | New secretary appointed | |
06 Apr 2006 | 288a | New director appointed | |
06 Apr 2006 | 288b | Secretary resigned | |
23 Nov 2005 | 288c | Secretary's particulars changed | |
19 Aug 2005 | AA | Full accounts made up to 31 December 2004 |