Advanced company searchLink opens in new window

SNEMCO LIMITED

Company number 01976195

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)
06 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
13 Feb 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 LIQ10 Removal of liquidator by court order
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
24 May 2018 600 Appointment of a voluntary liquidator
10 May 2018 AA Micro company accounts made up to 3 April 2018
26 Apr 2018 AD01 Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5QH to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 26 April 2018
19 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-04
19 Apr 2018 LIQ01 Declaration of solvency
29 Mar 2018 MR04 Satisfaction of charge 1 in full
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 March 2017
16 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8,000
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 8,000
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8,000
12 Dec 2013 CH01 Director's details changed for Sjirk Linso Rypma on 19 September 2013
12 Dec 2013 CH01 Director's details changed for Mary Jane Rypma on 19 September 2013
12 Dec 2013 CH03 Secretary's details changed for Mary Jane Rypma on 19 September 2013
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013