SIXCAME LIMITED
Status | DISSOLVED |
Company No. | 04204589 |
Category | Private Limited Company |
Incorporated | 24 Apr 2001 |
Age | 23 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2016 |
Years | 8 years, 4 months, 15 days |
SUMMARY
SIXCAME LIMITED is an dissolved private limited company with number 04204589. It was incorporated 23 years, 1 month, 10 days ago, on 24 April 2001 and it was dissolved 8 years, 4 months, 15 days ago, on 20 January 2016. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2014
Action Date: 06 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-06
Documents
Liquidation disclaimer notice
Date: 11 Sep 2013
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Old address: Brookers Corner Bracknell Road Crowthorne Berkshire RG45 6ST England
Change date: 2013-08-19
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Termination secretary company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Collin Miles
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-07
Old address: 37 Binfield Road Bracknell Berkshire RG42 2AW
Documents
Legacy
Date: 07 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person secretary company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Coffey
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin John Weddell
Documents
Change account reference date company current shortened
Date: 25 May 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ovenden
Documents
Termination secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Ovenden
Documents
Appoint person secretary company with name
Date: 01 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Collin Miles
Documents
Termination director company with name
Date: 01 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ovenden
Documents
Termination secretary company with name
Date: 01 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Ovenden
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Bean
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Collin Miles
Documents
Change account reference date company previous shortened
Date: 10 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Bean
Change date: 2010-04-24
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Mark Ovenden
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2001
Category: Address
Type: 287
Description: Registered office changed on 09/05/01 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
APPLIED AUTOMATION (UK) LIMITED
CONCEPT HOUSE EASTERN WOOD ROAD, LANGAGE BUSINESS PARK,PLYMOUTH,PL7 5ET
Number: | 02532117 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GREENHILL ROAD,HERNE BAY,CT6 7PW
Number: | 08093557 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.42 FUSION HIVE,STOCKTON-ON-TEES,TS18 2NB
Number: | 08088728 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 NEW BOND STREET,LONDON,W1S 1SB
Number: | 07884902 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAND,FOLKESTONE,CT20 2XL
Number: | 11567296 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST NEOTS LEARNING AND SPORT ACADEMY LTD
DUCKLAND COTTAGE,HITCHIN,SG5 2HR
Number: | 09779956 |
Status: | ACTIVE |
Category: | Private Limited Company |