Advanced company searchLink opens in new window

6T CONSTRUCTION LTD

Company number 08534252

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)
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
  • GBP 30
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
  • GBP 30
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
  • GBP 30
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
  • MODEL ARTICLES ‐ Model articles adopted