- Company Overview for STICKIE FINGERS LIMITED (07171456)
- Filing history for STICKIE FINGERS LIMITED (07171456)
- People for STICKIE FINGERS LIMITED (07171456)
- More for STICKIE FINGERS LIMITED (07171456)
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
|
|
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 |