- Company Overview for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- Filing history for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- People for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- Charges for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- Insolvency for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- More for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
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 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2021 | |
29 Apr 2020 | AD01 | Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 29 April 2020 | |
21 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | LIQ01 | Declaration of solvency | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
22 Nov 2019 | AA | Unaudited abridged accounts made up to 5 April 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
17 Aug 2018 | PSC04 | Change of details for Mr Frances Ruth Wolff as a person with significant control on 26 June 2018 | |
17 Aug 2018 | PSC07 | Cessation of Paul Laurence Strickland as a person with significant control on 26 June 2018 | |
17 Aug 2018 | PSC01 | Notification of Caroline Wolff as a person with significant control on 26 June 2018 | |
17 Aug 2018 | PSC01 | Notification of Frances Wolff as a person with significant control on 26 June 2018 | |
17 Aug 2018 | PSC01 | Notification of Geoffrey Wolff as a person with significant control on 26 June 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Geoff Wolff on 15 August 2018 | |
16 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Aug 2018 | TM01 | Termination of appointment of Caroline Louise Wolff as a director on 4 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Paul Laurence Strickland as a director on 4 August 2018 | |
16 Jul 2018 | AP01 | Appointment of Ms Frances Ruth Wolff as a director on 16 July 2018 | |
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
26 Jun 2018 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
15 May 2018 | AP01 | Appointment of Ms Caroline Louise Wolff as a director on 3 May 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 |