SIX POINT THREE LIMITED

19 Farnside Court, Liverpool, L17 6GA, England
StatusDISSOLVED
Company No.10721122
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 23 days

SUMMARY

SIX POINT THREE LIMITED is an dissolved private limited company with number 10721122. It was incorporated 7 years, 1 month, 28 days ago, on 11 April 2017 and it was dissolved 2 years, 6 months, 23 days ago, on 16 November 2021. The company address is 19 Farnside Court, Liverpool, L17 6GA, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciaran John Kellgren Parker

Termination date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boyan Uddin Chowdhury

Termination date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: David Joseph South

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madelynne Anne South

Termination date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ciaran John Kellgren Parker

Change date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Madelynne Anne South

Change date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr David Joseph South

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Boyan Uddin Chowdhury

Change date: 2018-09-06

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 11 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-11

Capital : 20 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Liam David Hailwood

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam David Hailwood

Change date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph South

Change date: 2018-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: 69 Staplands Road Staplands Road Liverpool L14 3LJ England

New address: 19 Farnside Court Liverpool L17 6GA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: Penrhynn Geiriol Cottage Lon St. Ffraid Trearddur Bay Holyhead LL65 2YH Wales

New address: 69 Staplands Road Staplands Road Liverpool L14 3LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

New address: Penrhynn Geiriol Cottage Lon St. Ffraid Trearddur Bay Holyhead LL65 2YH

Old address: 51 Staplands Road Liverpool L14 3LJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-07

Officer name: Mr Ciaran John Kellgren Parker

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWN CHAPMAN LTD

GEORGE AND DRAGON 1 CROSSHILLS,PONTEFRACT,WF9 4LQ

Number:11706021
Status:ACTIVE
Category:Private Limited Company

ECLIPSERVE LIMITED

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:10484241
Status:ACTIVE
Category:Private Limited Company

JAITAL IT CONSULTING LTD

35 GOLDTHORN AVENUE,WOLVERHAMPTON,WV4 5AA

Number:09078869
Status:ACTIVE
Category:Private Limited Company

NATURAL TOUCH LANDSCAPES LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:06242912
Status:ACTIVE
Category:Private Limited Company

NAYAAB ENTERPRISES LIMITED

458 WINGLETYE LANE,ESSEX,RM11 3DA

Number:04168114
Status:ACTIVE
Category:Private Limited Company

RARITY PROPERTIES LIMITED

SUNDIAL HOUSE HIGH STREET,WOKING,GU21 4SU

Number:10162868
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