Advanced company searchLink opens in new window

SNEATH (ELECTRICAL CONTRACTORS) LIMITED

Company number 00999364

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
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
  • GBP 30,000
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
  • GBP 30,000
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
  • GBP 30,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27