6MC LIMITED

8a Carlton Crescent, Southampton, SO15 2EZ
StatusDISSOLVED
Company No.08621391
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution29 Jul 2019
Years4 years, 10 months, 18 days

SUMMARY

6MC LIMITED is an dissolved private limited company with number 08621391. It was incorporated 10 years, 10 months, 24 days ago, on 23 July 2013 and it was dissolved 4 years, 10 months, 18 days ago, on 29 July 2019. The company address is 8a Carlton Crescent, Southampton, SO15 2EZ.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

New address: 8a Carlton Crescent Southampton SO15 2EZ

Old address: Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Old address: 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom

New address: Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA

Change date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Gregg Robert Mcgovern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2016

Action Date: 14 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-14

New address: 14 Park Row Nottingham Nottinghamshire NG1 6GR

Old address: 22 the Ropewalk Nottingham NG1 5DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: 22 the Ropewalk Nottingham NG1 5DT

Change date: 2015-01-13

Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ELLIOTTS (TAILORS) LIMITED

13 MARKET PLACE,DERBYSHIRE,DE1 3QJ

Number:00400575
Status:ACTIVE
Category:Private Limited Company

HARRY WATSON LTD

42 SIMPSON STREET,NORTH SHIELDS,NE30 4PY

Number:11547417
Status:ACTIVE
Category:Private Limited Company

JAT GLASS LIMITED

28 CHASE ROAD,LONDON,NW10 6QN

Number:01619581
Status:ACTIVE
Category:Private Limited Company

MORDEN LOFTS & EXTENSIONS LTD

MARSHALL HOUSE SUITE 21/25,MORDEN,SM4 6RW

Number:10710153
Status:ACTIVE
Category:Private Limited Company

PULDAGON FARM SHOP & RESTAURANT LTD

UPPER PULDAGON,WICK,KW1 5SD

Number:SC627954
Status:ACTIVE
Category:Private Limited Company

SNLE CONSULTANCY LIMITED

103 LIMEPARK CRESCENT,KELTY,KY4 0FH

Number:SC508710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source