Advanced company searchLink opens in new window

SIKO LIMITED

Company number 02684424

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)
20 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Oct 2017 AD01 Registered office address changed from 17 Central Buildings Market Place, Thirsk North Yorkshire YO7 1HD to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 27 October 2017
24 Oct 2017 600 Appointment of a voluntary liquidator
24 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-02
24 Oct 2017 LIQ01 Declaration of solvency
25 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
13 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,510
23 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,510
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12,510
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Angela Marie Eilbeck on 15 January 2010
20 Jan 2010 CH01 Director's details changed for Timothy John Eilbeck on 15 January 2010