Advanced company searchLink opens in new window

SNAPSHIRE LIMITED

Company number 02570042

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)
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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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