STICKY PRINT LIMITED

C/O Frp Advisory Llp C/O Frp Advisory Llp, Meridian Business Park, LE19 1WL, Leicester
StatusDISSOLVED
Company No.08988292
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution14 Jun 2020
Years4 years, 5 days

SUMMARY

STICKY PRINT LIMITED is an dissolved private limited company with number 08988292. It was incorporated 10 years, 2 months, 10 days ago, on 09 April 2014 and it was dissolved 4 years, 5 days ago, on 14 June 2020. The company address is C/O Frp Advisory Llp C/O Frp Advisory Llp, Meridian Business Park, LE19 1WL, Leicester.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

New address: C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL

Old address: Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA

Change date: 2020-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2020

Action Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-22

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Apr 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Sec of State release of Liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Apr 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:notice of release of former liquidator by secretary of state

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2018

Action Date: 22 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

New address: Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA

Old address: 157 Humberstone Lane Thurmaston Leicester LE4 8HN England

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-07

New address: 157 Humberstone Lane Thurmaston Leicester LE4 8HN

Old address: 43 Copeland Road Birstall Leicester LE4 3AB

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Michelle Clarke

Appointment date: 2016-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-12

Officer name: Stephen James Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089882920001

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENDA HOLDINGS LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10085117
Status:ACTIVE
Category:Private Limited Company

ASTALL HOMES LIMITED

53 THE MARKET,ROSE HILL,SM1 3HE

Number:05273018
Status:ACTIVE
Category:Private Limited Company
Number:02911154
Status:ACTIVE
Category:Private Limited Company

BOOTHFERRY PROPERTY SERVICES LTD

929 SPRING BANK WEST,HULL,HU5 5BE

Number:11717560
Status:ACTIVE
Category:Private Limited Company

M S P SECURITEC UK LIMITED

13-15 NETHER HALL ROAD,DONCASTER,DN1 2PH

Number:11071108
Status:ACTIVE
Category:Private Limited Company

THE TOUCHZONE LIMITED

2 TRUST COURT,CAMBRIDGE,CB24 9PW

Number:08937028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source