- Company Overview for SIX O CARS LTD (09275149)
- Filing history for SIX O CARS LTD (09275149)
- People for SIX O CARS LTD (09275149)
- Insolvency for SIX O CARS LTD (09275149)
- More for SIX O CARS LTD (09275149)
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) |
---|---|---|---|
11 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2018 | AD01 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to Toronto Square Toronto Street Leeds LS1 2HJ on 4 December 2018 | |
29 Nov 2018 | LIQ02 | Statement of affairs | |
29 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
23 May 2017 | TM01 | Termination of appointment of Mahadi Ibrahim as a director on 20 May 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2017 | AP01 | Appointment of Mr Shabir Hussain as a director on 14 February 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
06 Oct 2016 | AP01 | Appointment of Mr Mahadi Ibrahim as a director on 29 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Shabir Hussain as a director on 29 September 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
22 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-22
|