Advanced company searchLink opens in new window

22 POINT SIX (TECHNOLOGY) LIMITED

Company number 07026895

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)
16 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 May 2023
16 Mar 2023 600 Appointment of a voluntary liquidator
14 Mar 2023 LIQ10 Removal of liquidator by court order
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 28 May 2022
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 28 May 2021
23 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 28 May 2020
18 Jun 2019 AD01 Registered office address changed from Greenacre Court Station Road Burgess Hill West Sussex RH15 9DS England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 18 June 2019
17 Jun 2019 LIQ02 Statement of affairs
17 Jun 2019 600 Appointment of a voluntary liquidator
17 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-29
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
09 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Oct 2015 AD01 Registered office address changed from Greenacres Station Road Burgess Hill West Sussex RH15 9DS to Greenacre Court Station Road Burgess Hill West Sussex RH15 9DS on 13 October 2015
12 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 125
12 Oct 2015 TM01 Termination of appointment of Antony James Weeks as a director on 26 August 2015
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 125
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100