Advanced company searchLink opens in new window

STICKIE FINGERS LIMITED

Company number 07171456

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2015 DS01 Application to strike the company off the register
23 Dec 2014 AD01 Registered office address changed from C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH to Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool L3 0BH on 23 December 2014
22 Dec 2014 TM02 Termination of appointment of Philip Topping as a secretary on 1 September 2014
15 Dec 2014 AA Accounts made up to 28 February 2014
14 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
25 Oct 2013 AA Accounts made up to 28 February 2013
20 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
13 Dec 2012 AA Accounts made up to 28 February 2012
05 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
25 Oct 2011 AA Accounts made up to 28 February 2011
25 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
25 Mar 2011 TM01 Termination of appointment of Hugh Collins as a director
27 Oct 2010 AD01 Registered office address changed from 61 Stanley Road Bootle L20 7BZ United Kingdom on 27 October 2010
04 Jun 2010 AP01 Appointment of Mr Hugh Frederick Collins as a director
04 Jun 2010 AP03 Appointment of a secretary
26 Feb 2010 NEWINC Incorporation