- Company Overview for SNIPEDALES LEISURE LIMITED (02522802)
- Filing history for SNIPEDALES LEISURE LIMITED (02522802)
- People for SNIPEDALES LEISURE LIMITED (02522802)
- Charges for SNIPEDALES LEISURE LIMITED (02522802)
- More for SNIPEDALES LEISURE LIMITED (02522802)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2013 | DS01 | Application to strike the company off the register | |
25 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
25 Jul 2013 | CH01 | Director's details changed for Adam David Dexter on 16 July 2013 | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Adam David Dexter on 17 July 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Jul 2008 | 363a | Return made up to 17/07/08; full list of members | |
17 Jul 2008 | 288c | Director's Change of Particulars / david dexter / 17/07/2008 / HouseName/Number was: , now: 5; Street was: 10 wheatley lane, now: high street; Region was: , now: lincs; Post Code was: LN5 9JA, now: LN5 9HT; Country was: , now: uk | |
17 Jul 2008 | 288c | Director and Secretary's Change of Particulars / sandra dexter / 17/07/2008 / HouseName/Number was: , now: 5; Street was: 10 wheatley lane, now: high street; Region was: , now: lincs; Post Code was: LN5 9JA, now: LN5 9HT; Country was: , now: uk; Occupation was: , now: events organiser | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from 10 wheatley lane carlton le moorland lincoln LN5 9JA | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Jul 2007 | 363a | Return made up to 17/07/07; full list of members | |
23 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
07 Aug 2006 | 363a | Return made up to 17/07/06; full list of members | |
01 Nov 2005 | AA | Accounts made up to 31 December 2004 |