Advanced company searchLink opens in new window

SLK INTERIORS LIMITED

Company number 04141021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2015 4.68 Liquidators' statement of receipts and payments to 9 May 2015
06 Jun 2014 4.68 Liquidators' statement of receipts and payments to 9 May 2014
23 May 2013 4.20 Statement of affairs with form 4.19
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 May 2013 AD01 Registered office address changed from 17B Appleton Court Wakefield WF2 7AR on 9 May 2013
29 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-03-29
  • GBP 100
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
23 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 January 2012
11 Apr 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2012
15 Dec 2011 AP01 Appointment of Simon Johnson as a director
08 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
03 Mar 2011 TM02 Termination of appointment of Robert Milton as a secretary
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Stephen Kittrick on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Nicola Kittrick on 25 February 2010
25 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
04 Jul 2009 287 Registered office changed on 04/07/2009 from, suite 5-7 unit 4, calder vale road, wakefield, west yorkshire, WF1 5PE
04 Mar 2009 363a Return made up to 15/01/09; full list of members
20 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
08 Aug 2008 288a Secretary appointed robert anthony milton