Advanced company searchLink opens in new window

F6F6F6F6 LIMITED

Company number 08054125

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
25 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
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
  • GBP 100
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