- Company Overview for SIKO LIMITED (02684424)
- Filing history for SIKO LIMITED (02684424)
- People for SIKO LIMITED (02684424)
- Insolvency for SIKO LIMITED (02684424)
- More for SIKO LIMITED (02684424)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2017 | AD01 | Registered office address changed from 17 Central Buildings Market Place, Thirsk North Yorkshire YO7 1HD to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 27 October 2017 | |
24 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | LIQ01 | Declaration of solvency | |
25 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Angela Marie Eilbeck on 15 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Timothy John Eilbeck on 15 January 2010 |