Advanced company searchLink opens in new window

SIX (UK) LTD

Company number 06964207

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)
07 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 6 January 2024
30 Dec 2023 600 Appointment of a voluntary liquidator
30 Dec 2023 LIQ10 Removal of liquidator by court order
21 Dec 2023 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 21 December 2023
31 Jul 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 31 July 2023
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 January 2023
20 Feb 2023 AD01 Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 20 February 2023
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
19 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 January 2021
18 Dec 2020 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 18 December 2020
04 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Mar 2020 AD01 Registered office address changed from 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR to 109 Swan Street Sileby Leicestershire LE12 7NN on 11 March 2020
09 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 6 January 2020
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 6 January 2019
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 6 January 2018
17 Mar 2017 4.68 Liquidators' statement of receipts and payments to 6 January 2017
19 Jan 2016 AD01 Registered office address changed from Upend Green Upend Newmarket Suffolk CB8 9PH to 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR on 19 January 2016
13 Jan 2016 4.20 Statement of affairs with form 4.19
13 Jan 2016 600 Appointment of a voluntary liquidator
13 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
30 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 250,100
30 Jul 2015 CH01 Director's details changed for Mr Giles David Henderson on 20 June 2015
20 May 2015 AD01 Registered office address changed from 6 Whiting Street Bury St. Edmunds Suffolk IP33 1NX to Upend Green Upend Newmarket Suffolk CB8 9PH on 20 May 2015
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Nov 2014 CERTNM Company name changed six whiting street LTD\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18