6 Triangle Solutions Limited was dissolved on 2021-06-22.
6 Triangle Solutions was a private limited company that could have been found at 2 Staddlestone Circle, Hereford, HR2 6RH, ENGLAND. Its full net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2015-12-02) was run by 1 director.
Director Andrew B. who was appointed on 02 December 2015.
The company was categorised as "private security activities" (80100).
The most recent confirmation statement was filed on 2019-12-01 and last time the statutory accounts were filed was on 31 December 2018.
6 Triangle Solutions Limited Address / Contact
Office Address
2 Staddlestone Circle
Town
Hereford
Post code
HR2 6RH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09898298
Date of Incorporation
Wed, 2nd Dec 2015
Date of Dissolution
Tue, 22nd Jun 2021
Industry
Private security activities
End of financial Year
31st December
Company age
6 years old
Account next due date
Thu, 31st Dec 2020
Account last made up date
Mon, 31st Dec 2018
Next confirmation statement due date
Tue, 12th Jan 2021
Last confirmation statement dated
Sun, 1st Dec 2019
Company staff
Andrew B.
Position: Director
Appointed: 02 December 2015
People with significant control
Andrew B.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-12-31
2017-12-31
2018-12-31
Balance Sheet
Current Assets
11 993
18 079
206
Net Assets Liabilities
14 953
-3 273
Other
Creditors
6 989
5 564
4 865
Fixed Assets
2 496
2 438
1 386
Net Current Assets Liabilities
5 004
12 515
-4 659
Total Assets Less Current Liabilities
7 500
14 953
-3 273
Amount Specific Advance Or Credit Made In Period Directors
13 304
Amount Specific Advance Or Credit Repaid In Period Directors
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 1st December 2019
filed on: 21st, February 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st December 2018
filed on: 31st, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 1st December 2018
filed on: 7th, January 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 1st December 2017
filed on: 10th, January 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st December 2016
filed on: 2nd, September 2017
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 1st December 2016
filed on: 15th, December 2016
confirmation statement
Free Download
(5 pages)
AD01
Address change date: 9th February 2016. New Address: 2 Staddlestone Circle Hereford HR2 6RH. Previous address: 31 Cumbrian Avenue Strensall York YO32 5UU United Kingdom
filed on: 9th, February 2016
address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 2nd, December 2015
incorporation
Free Download
(7 pages)
SH01
Statement of Capital on 2nd December 2015: 15.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.