Advanced company searchLink opens in new window

SLK PROFILES LIMITED

Company number 06853096

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
25 Mar 2013 AA Total exemption full accounts made up to 31 March 2012
26 Feb 2013 AD01 Registered office address changed from C/O Shelvoke Pickering Janney & Co. 57-61 St. Johns Road Cannock Staffordshire WS11 0AG United Kingdom on 26 February 2013
21 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
20 Mar 2012 CH03 Secretary's details changed for Mr Stephen Graham Williams on 20 March 2012
20 Mar 2012 AD01 Registered office address changed from Unit 2 Metal Products (Arden) Limited Business Park Burntwood Staffs WS7 0AE on 20 March 2012
20 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2012 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom on 12 January 2012
05 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AD01 Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD Uk on 17 June 2010
29 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
29 Apr 2010 CH03 Secretary's details changed for Stephen Graham Williams on 1 March 2010
28 Apr 2010 CH01 Director's details changed for Stephen Graham Williams on 1 March 2010
28 Apr 2010 CH01 Director's details changed for Nigel Merrick on 1 March 2010
28 Apr 2010 CH01 Director's details changed for Paul Merrick on 1 March 2010