Advanced company searchLink opens in new window

SIX HUNDRED LIMITED

Company number 00486710

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
11 Mar 2015 SH20 Statement by Directors
11 Mar 2015 SH19 Statement of capital on 11 March 2015
  • GBP 1
11 Mar 2015 CAP-SS Solvency Statement dated 24/02/15
11 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £144728 cancelled from share prem a/c / re dividend 24/02/2015
17 Feb 2015 AD01 Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015
24 Dec 2014 AA Accounts for a dormant company made up to 29 March 2014
23 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 827,500
02 Jan 2014 AA Accounts for a dormant company made up to 30 March 2013
09 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from Six Hundred Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012
08 Mar 2012 AP01 Appointment of Mr Neil Richard Carrick as a director
08 Mar 2012 TM01 Termination of appointment of Martyn Wakeman as a director
08 Mar 2012 AP04 Appointment of 600 Uk Limited as a secretary
08 Mar 2012 TM02 Termination of appointment of Richard Taylor as a secretary
08 Jan 2012 AA Full accounts made up to 2 April 2011
29 Dec 2011 AP03 Appointment of Richard James Taylor as a secretary
29 Dec 2011 AP01 Appointment of Mr Richard James Taylor as a director
29 Dec 2011 TM01 Termination of appointment of Arthur Green as a director
29 Dec 2011 TM02 Termination of appointment of Arthur Green as a secretary
05 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders