- Company Overview for SNEATH (ELECTRICAL CONTRACTORS) LIMITED (00999364)
- Filing history for SNEATH (ELECTRICAL CONTRACTORS) LIMITED (00999364)
- People for SNEATH (ELECTRICAL CONTRACTORS) LIMITED (00999364)
- Insolvency for SNEATH (ELECTRICAL CONTRACTORS) LIMITED (00999364)
- More for SNEATH (ELECTRICAL CONTRACTORS) LIMITED (00999364)
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) |
---|---|---|---|
11 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2019 | AD01 | Registered office address changed from , 13 Solebay Street, London, E1 4PN to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 17 October 2019 | |
16 Oct 2019 | LIQ02 | Statement of affairs | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Christine Ann Veness as a person with significant control on 5 July 2017 | |
07 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH01 | Director's details changed for Mrs Christine Ann Veness on 13 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Miss Sara Louise Veness on 13 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr John Charles Veness on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from , 13, Solebay Street, London, E1 4PN to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 13 July 2015 | |
13 Jul 2015 | CH03 | Secretary's details changed for Mrs Christine Ann Veness on 13 July 2015 | |
09 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
23 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|