Advanced company searchLink opens in new window

SLINKYS LIMITED

Company number 05280016

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-14
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
  • GBP 100
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