- Company Overview for SLINKYS LIMITED (05280016)
- Filing history for SLINKYS LIMITED (05280016)
- People for SLINKYS LIMITED (05280016)
- Insolvency for SLINKYS LIMITED (05280016)
- More for SLINKYS LIMITED (05280016)
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) |
---|---|---|---|
06 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2014 | AD01 | Registered office address changed from 84 Banks Road West Kirby Wirral CH48 0RE to C/O Rooney Associates 2Nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 23 October 2014 | |
23 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2014 | AP01 | Appointment of Miss Annanel Margaret Haskins as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Jan Price as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Gail Price as a director | |
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AP01 | Appointment of Mrs Gail Price as a director | |
24 Apr 2014 | TM02 | Termination of appointment of Annabel Haskins as a secretary | |
24 Apr 2014 | AP01 | Appointment of Mr Jan Henry Price as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Annabel Haskins as a director | |
09 Dec 2013 | AR01 | Annual return made up to 8 November 2013 with full list of shareholders | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Annabel Margaret Haskins on 7 November 2011 | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 8 November 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |