Advanced company searchLink opens in new window

6 UNDER LIMITED

Company number 05996050

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)
24 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2013 AR01 Annual return made up to 13 November 2012 with full list of shareholders
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
12 Mar 2012 CH03 Secretary's details changed for Christine Cooke on 12 March 2012
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
26 Feb 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Gary Cooke on 26 February 2010
23 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
02 Mar 2009 363a Return made up to 13/11/08; full list of members
05 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
05 Mar 2008 288c Director's change of particulars / gary cooke / 01/01/2008
04 Mar 2008 363a Return made up to 13/11/07; full list of members
20 Dec 2006 288a New secretary appointed
20 Dec 2006 288a New director appointed
04 Dec 2006 288b Secretary resigned
04 Dec 2006 288b Director resigned
13 Nov 2006 NEWINC Incorporation