Six Five Nine Cars Ltd was founded on 11 March 2005 with its registered office in York. The companies directors are listed as Harton, Gary Stephen, Smith, Andrew at Companies House. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTON, Gary Stephen | 15 September 2015 | - | 1 |
SMITH, Andrew | 19 April 2012 | 15 September 2015 | 1 |
Document Type | Date | |
---|---|---|
2.24B - N/A | 01 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 April 2017 | |
2.34B - N/A | 03 April 2017 | |
2.16B - N/A | 09 February 2017 | |
2.17B - N/A | 27 January 2017 | |
AD01 - Change of registered office address | 13 December 2016 | |
2.12B - N/A | 12 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
TM02 - Termination of appointment of secretary | 01 October 2015 | |
AP03 - Appointment of secretary | 01 October 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 22 October 2013 | |
SH01 - Return of Allotment of shares | 13 June 2013 | |
SH06 - Notice of cancellation of shares | 07 June 2013 | |
SH03 - Return of purchase of own shares | 29 May 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AP03 - Appointment of secretary | 02 May 2012 | |
SH01 - Return of Allotment of shares | 02 May 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
AR01 - Annual Return | 04 April 2012 | |
TM02 - Termination of appointment of secretary | 16 February 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 01 April 2011 | |
CH01 - Change of particulars for director | 01 April 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH03 - Change of particulars for secretary | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 September 2009 | |
AA - Annual Accounts | 22 May 2009 | |
MEM/ARTS - N/A | 04 April 2009 | |
CERTNM - Change of name certificate | 28 March 2009 | |
363a - Annual Return | 27 March 2009 | |
RESOLUTIONS - N/A | 11 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 February 2009 | |
123 - Notice of increase in nominal capital | 11 February 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363s - Annual Return | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
287 - Change in situation or address of Registered Office | 27 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2005 | |
NEWINC - New incorporation documents | 11 March 2005 |