Advanced company searchLink opens in new window

SIXWELL HOLDINGS LIMITED

Company number NI640370

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 TM01 Termination of appointment of Robert Scott Cooper as a director on 18 October 2022
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 31 March 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
29 Jun 2021 TM01 Termination of appointment of John Michael Shinnick as a director on 28 June 2021
07 Jun 2021 PSC04 Change of details for Mr Paul Robert William Crawford as a person with significant control on 7 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Paul Robert William Crawford on 7 June 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 PSC04 Change of details for Mr Robert Scott Cooper as a person with significant control on 23 September 2020
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 190,100
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
27 Jun 2019 AP01 Appointment of Mr John Michael Shinnick as a director on 26 June 2019
04 Mar 2019 AP01 Appointment of Mr Robert Scott Cooper as a director on 4 March 2019
20 Feb 2019 EW01RSS Directors' register information at 20 February 2019 on withdrawal from the public register
20 Feb 2019 EW01 Withdrawal of the directors' register information from the public register
03 Jan 2019 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
15 Mar 2018 PSC01 Notification of Robert Scott Cooper as a person with significant control on 15 March 2018
15 Mar 2018 PSC01 Notification of Paul Robert William Crawford as a person with significant control on 15 March 2018
15 Mar 2018 PSC07 Cessation of Janus Vc Limited as a person with significant control on 15 March 2018