Advanced company searchLink opens in new window

600 ENGINEERING GROUP LIMITED

Company number 00603316

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
02 Jan 2014 AA Accounts for a dormant company made up to 30 March 2013
10 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 20
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from 600 Engineering Group 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 AP01 Appointment of Mr Richard James Taylor as a director
08 Mar 2012 TM01 Termination of appointment of Arthur Green as a director
08 Mar 2012 AP04 Appointment of 600 Uk Limited as a secretary
08 Mar 2012 TM02 Termination of appointment of Arthur Green as a secretary
25 Jan 2012 AA Accounts for a dormant company made up to 2 April 2011
26 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
17 Mar 2011 AP03 Appointment of Mr Arthur Richard Green as a secretary
17 Mar 2011 AP01 Appointment of Mr Arthur Richard Green as a director
17 Mar 2011 TM01 Termination of appointment of Alan Myers as a director
17 Mar 2011 TM02 Termination of appointment of Alan Myers as a secretary
13 Jul 2010 AA Accounts for a dormant company made up to 3 April 2010
17 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 May 2010 CH03 Secretary's details changed for Alan Roy Myers on 1 April 2010
14 May 2010 CH01 Director's details changed for Alan Roy Myers on 1 April 2010
14 May 2010 CH01 Director's details changed for Martyn Gordon David Wakeman on 1 April 2010