S6 MOTORS LIMITED

05956478
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA

Documents

Documents
Date Category Description Pages
07 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jan 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
06 Nov 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
06 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Nov 2017 resolution Resolution 1 Buy now
24 Mar 2017 accounts Annual Accounts 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Change of particulars for director (Garry Holt) 2 Buy now
06 Oct 2016 officers Change of particulars for secretary (Garry Holt) 1 Buy now
25 Feb 2016 accounts Annual Accounts 2 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 accounts Annual Accounts 3 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 officers Change of particulars for secretary (Garry Holt) 1 Buy now
14 Aug 2014 officers Change of particulars for director (Garry Holt) 2 Buy now
01 Jul 2014 accounts Annual Accounts 3 Buy now
19 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 officers Termination of appointment of director (Duncan Bulmer) 1 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Apr 2013 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
04 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2011 accounts Annual Accounts 4 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 accounts Annual Accounts 4 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
30 Oct 2009 officers Change of particulars for director (Garry Holt) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Duncan Bulmer) 2 Buy now
25 Aug 2009 accounts Annual Accounts 4 Buy now
19 Dec 2008 accounts Annual Accounts 4 Buy now
31 Oct 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
26 Oct 2007 annual-return Return made up to 04/10/07; full list of members 3 Buy now
18 Apr 2007 capital Ad 30/11/06-30/11/06 £ si 99@1=99 £ ic 1/100 2 Buy now
12 Dec 2006 address Registered office changed on 12/12/06 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
12 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2006 officers New director appointed 2 Buy now
05 Dec 2006 officers Director resigned 1 Buy now
05 Dec 2006 officers Secretary resigned 1 Buy now
04 Oct 2006 incorporation Incorporation Company 14 Buy now