- Company Overview for SNAPSHIRE LIMITED (02570042)
- Filing history for SNAPSHIRE LIMITED (02570042)
- People for SNAPSHIRE LIMITED (02570042)
- Charges for SNAPSHIRE LIMITED (02570042)
- Insolvency for SNAPSHIRE LIMITED (02570042)
- More for SNAPSHIRE LIMITED (02570042)
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) |
---|---|---|---|
16 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2012 | 4.43 | Notice of final account prior to dissolution | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: 13 southgate chichester west sussex PO19 1ES | |
30 Apr 2004 | 287 | Registered office changed on 30/04/04 from: c/o stonham co 17-19 lyon st west bognor regis west sussex PO21 1BY | |
09 Oct 2001 | 287 | Registered office changed on 09/10/01 from: c/o graham cohen and co 16 south end croydon surrey CR0 1DN | |
09 Oct 2001 | 4.31 | Appointment of a liquidator | |
27 Oct 2000 | COCOMP | Order of court to wind up | |
04 Oct 2000 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2000 | |
04 Oct 2000 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2000 | |
04 Oct 2000 | 1.4 | Notice of completion of voluntary arrangement | |
29 Dec 1999 | 363s | Return made up to 20/12/99; full list of members | |
29 Dec 1999 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
07 Oct 1999 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 1999 | |
14 Jun 1999 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 1998 | |
07 Apr 1999 | AA | Full accounts made up to 31 December 1997 | |
19 Jan 1999 | 363s | Return made up to 20/12/98; full list of members | |
17 Nov 1998 | 288b | Director resigned | |
26 May 1998 | 88(2)R | Ad 28/02/98-27/04/98 £ si 35@.01 £ ic 100/100 | |
18 May 1998 | RESOLUTIONS |
Resolutions
|
|
18 May 1998 | 363s | Return made up to 20/12/97; full list of members | |
18 May 1998 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
03 Nov 1997 | AA | Full accounts made up to 31 December 1996 | |
12 Aug 1997 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 Jul 1997 | 395 | Particulars of mortgage/charge | |
03 Feb 1997 | AA | Full accounts made up to 31 December 1995 |