Advanced company searchLink opens in new window

600 MACHINE TOOLS LIMITED

Company number 09241461

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2022 DS01 Application to strike the company off the register
19 Apr 2022 TM02 Termination of appointment of 600 Uk Limited as a secretary on 8 April 2022
01 Dec 2021 TM01 Termination of appointment of Andrew Donald Tearne as a director on 30 November 2021
15 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Feb 2021 TM01 Termination of appointment of Gary Mitchell Krasny as a director on 10 February 2021
08 Feb 2021 AP01 Appointment of Mr Gary Mitchell Krasny as a director on 22 December 2020
05 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Mar 2019 AD01 Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
06 Jul 2017 AP01 Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of Richard James Taylor as a director on 6 July 2017
15 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
12 Oct 2015 AD01 Registered office address changed from Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 12 October 2015
08 Jul 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016