- Company Overview for 6T CONSTRUCTION LTD (08534252)
- Filing history for 6T CONSTRUCTION LTD (08534252)
- People for 6T CONSTRUCTION LTD (08534252)
- Insolvency for 6T CONSTRUCTION LTD (08534252)
- More for 6T CONSTRUCTION LTD (08534252)
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) |
---|---|---|---|
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
21 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
28 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2021 | |
09 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
17 Feb 2021 | AD01 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 17 February 2021 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2020 | |
31 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2019 | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2018 | |
23 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 | |
19 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 12 January 2017 | |
10 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
12 Sep 2013 | AD01 | Registered office address changed from 3 Cribden Street Rossendale Lancashire BB4 8HZ United Kingdom on 12 September 2013 | |
01 Sep 2013 | AP01 | Appointment of Mr Iain Cameron Davidson as a director | |
10 Jun 2013 | AP01 | Appointment of Mr David Haynes as a director | |
17 May 2013 | NEWINC |
Incorporation
|