- Company Overview for F6F6F6F6 LIMITED (08054125)
- Filing history for F6F6F6F6 LIMITED (08054125)
- People for F6F6F6F6 LIMITED (08054125)
- Insolvency for F6F6F6F6 LIMITED (08054125)
- More for F6F6F6F6 LIMITED (08054125)
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 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
24 Jul 2018 | AD01 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 24 July 2018 | |
29 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2017 | |
03 Jun 2017 | 1.4 | Notice of completion of voluntary arrangement | |
05 Dec 2016 | AD01 | Registered office address changed from 14-18 West Bar Green Sheffield S1 2DA England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 5 December 2016 | |
02 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 57 Sheffield Road Dronfield Derbyshire S18 2GF to 14-18 West Bar Green Sheffield S1 2DA on 3 October 2016 | |
30 Oct 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 May 2015 | CERTNM |
Company name changed burwood LIMITED\certificate issued on 26/05/15
|
|
25 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
25 May 2015 | AD02 | Register inspection address has been changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom to 57 Sheffield Road Dronfield Derbyshire S18 2GF | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Adrian Foster on 10 October 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Adrian Foster on 1 October 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from the Loose Box Hathersage Hall Business Centre, Main Road Hathersage Hope Valley Derbyshire S32 1BB United Kingdom on 27 September 2013 | |
07 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
07 May 2013 | AD03 | Register(s) moved to registered inspection location |