About

Registered Number: 06879433
Date of Incorporation: 16/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 22 Crow Wood Park, Halifax, West Yorkshire, HX2 7JZ

 

Based in Halifax, Six Property Solutions Ltd was setup in 2009, it's status at Companies House is "Dissolved". The current directors of this company are Large, Elizabeth, Large, Fiona Jane, Wood, Tarsilla Janet. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARGE, Elizabeth 16 April 2009 - 1
LARGE, Fiona Jane 16 April 2009 - 1
WOOD, Tarsilla Janet 05 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 21 January 2015
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 19 October 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.