Advanced company searchLink opens in new window

PLUS SIX CREATIVE DESIGN AND PRINT LIMITED

Company number 06818113

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)
10 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jun 2015 4.68 Liquidators' statement of receipts and payments to 28 March 2015
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 28 March 2014
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 28 March 2013
16 Apr 2012 4.20 Statement of affairs with form 4.19
10 Apr 2012 AD01 Registered office address changed from C/O Kim Marlor Associates Suite 3 Ground Floor 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ United Kingdom on 10 April 2012
03 Apr 2012 600 Appointment of a voluntary liquidator
03 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
08 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Nov 2010 AD01 Registered office address changed from C/O C/O Balance Accounting Solutions Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 29 November 2010
21 Oct 2010 AD01 Registered office address changed from Nairn House 1174 Stratford Road Birmingham B28 8AQ on 21 October 2010
16 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr Richard Jonathan Alan James on 1 October 2009
10 Dec 2009 AP01 Appointment of Katie Jonquil James as a director
25 Nov 2009 TM02 Termination of appointment of Louise Mccabe as a secretary
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Mar 2009 88(2) Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\
25 Feb 2009 288a Director appointed mr richard jonathon alan james
19 Feb 2009 288a Secretary appointed mrs louise margaret mccabe
13 Feb 2009 288b Appointment terminated director yomtov jacobs
12 Feb 2009 NEWINC Incorporation