- Company Overview for SNOWCREST IMPORT & EXPORT LIMITED (01595261)
- Filing history for SNOWCREST IMPORT & EXPORT LIMITED (01595261)
- People for SNOWCREST IMPORT & EXPORT LIMITED (01595261)
- Charges for SNOWCREST IMPORT & EXPORT LIMITED (01595261)
- Insolvency for SNOWCREST IMPORT & EXPORT LIMITED (01595261)
- More for SNOWCREST IMPORT & EXPORT LIMITED (01595261)
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) |
---|---|---|---|
26 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
05 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Mar 2012 | 2.24B | Administrator's progress report to 15 February 2012 | |
15 Feb 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Jan 2012 | 2.24B | Administrator's progress report to 22 December 2011 | |
13 Sep 2011 | 2.17B | Statement of administrator's proposal | |
25 Aug 2011 | 2.16B | Statement of affairs with form 2.14B | |
17 Aug 2011 | 2.17B | Statement of administrator's proposal | |
06 Jul 2011 | AD01 | Registered office address changed from Units 1& 2 Beazer Court Belton Road West Loughborough Leics LE11 5TR on 6 July 2011 | |
05 Jul 2011 | 2.12B | Appointment of an administrator | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jul 2010 | AR01 |
Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-07-30
|
|
16 Sep 2009 | 288b | Appointment Terminated Secretary peter quill | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 19 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 20 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Aug 2009 | 363a | Return made up to 20/05/09; full list of members | |
05 Aug 2009 | 288c | Secretary's Change of Particulars / peter quill / 01/10/2005 / HouseName/Number was: , now: 1; Street was: 9 longleat crescent, now: walsham close; Post Code was: NG9 5ET, now: NG9 6LY | |
22 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 18 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 17 | |
02 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |