Advanced company searchLink opens in new window

SIX O CARS LTD

Company number 09275149

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
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
  • GBP 100
22 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-22
  • GBP 100