Advanced company searchLink opens in new window

TRICKY IT LTD

Company number 07469815

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)
09 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
05 Dec 2014 4.51 Certificate that Creditors have been paid in full
11 Feb 2014 AD01 Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 11 February 2014
10 Feb 2014 4.70 Declaration of solvency
10 Feb 2014 LIQ MISC RES Resolution insolvency:special resolution :-"in specie"
10 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Feb 2014 600 Appointment of a voluntary liquidator
27 Jan 2014 TM01 Termination of appointment of Esther Cartwright as a director on 23 January 2014
27 Jan 2014 TM02 Termination of appointment of Esther Cartwright as a secretary on 23 January 2014
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 CH01 Director's details changed for Esther Cartwright on 5 March 2013
06 Mar 2013 CH01 Director's details changed for Mr Lee Richard Aaron on 5 March 2013
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
14 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)