Advanced company searchLink opens in new window

SNAVORUE LIMITED

Company number 02681252

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)
10 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2016 4.68 Liquidators' statement of receipts and payments to 9 July 2016
10 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 9 July 2015
05 Nov 2014 CH01 Director's details changed for Bruce Smithson on 31 October 2014
14 Aug 2014 AD02 Register inspection address has been changed to Eurovans (Eastbourne) Eastbourne Road Westham Nr Eastbourne East Sussex BN24 5NH
22 Jul 2014 AD01 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to Chapelworth House Second Floor 1 Chatsworth Road Worthing West Sussex BN11 1LY on 22 July 2014
21 Jul 2014 4.70 Declaration of solvency
21 Jul 2014 600 Appointment of a voluntary liquidator
21 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-10
03 Jul 2014 CERTNM Company name changed euro self drive (holdings) LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-17
03 Jul 2014 CONNOT Change of name notice
27 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,100
13 Sep 2013 CERTNM Company name changed eurovans LTD\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
13 Sep 2013 CONNOT Change of name notice
14 May 2013 AA Group of companies' accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Bruce Smithson on 11 May 2012
27 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
09 May 2011 AA Group of companies' accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders