Advanced company searchLink opens in new window

STIKITAPE LTD

Company number 07562847

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2013 4.68 Liquidators' statement of receipts and payments to 6 August 2013
15 Aug 2012 4.20 Statement of affairs with form 4.19
15 Aug 2012 600 Appointment of a voluntary liquidator
15 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jul 2012 AD01 Registered office address changed from Unit 12 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 17 July 2012
20 Jun 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 200
20 Jun 2012 CH01 Director's details changed for Mr Christopher Barry Long on 14 March 2012
20 Jun 2012 CH01 Director's details changed for Mr Richard David Prior on 14 March 2012
20 Jun 2012 CH03 Secretary's details changed for Mr Richard David Prior on 14 March 2012
02 Jun 2011 AD01 Registered office address changed from Unit 15 Colbea 1 George Williams Way Colchester Essex CO1 2JS England on 2 June 2011
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2011 CERTNM Company name changed simply tapes online LTD\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
14 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted