Advanced company searchLink opens in new window

SIXTEEN3 LTD

Company number 06894674

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)
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP .04
10 Jun 2015 SH10 Particulars of variation of rights attached to shares
29 May 2015 SH08 Change of share class name or designation
29 May 2015 SH02 Sub-division of shares on 22 December 2014
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 1 prd shr of £1 in the issued share cap of the comp be sub-div into 100 ord shrs of 1 pence each 22/12/2014
11 Mar 2015 AD01 Registered office address changed from 2 Heaton Court Birchwood Science Park Warrington Cheshire WA3 6QU to Unit 3a Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 11 March 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Paul David Chamberlain on 5 January 2011
08 Jun 2011 CH03 Secretary's details changed for Paul David Chamberlain on 5 January 2011
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Nov 2010 AD01 Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 29 November 2010
14 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
02 Jun 2009 288b Appointment terminated director and secretary christian harmens
22 May 2009 288a Director and secretary appointed christian harmens