- Company Overview for SNOWARCH LIMITED (02684704)
- Filing history for SNOWARCH LIMITED (02684704)
- People for SNOWARCH LIMITED (02684704)
- Insolvency for SNOWARCH LIMITED (02684704)
- More for SNOWARCH LIMITED (02684704)
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) |
---|---|---|---|
31 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
31 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2015 | |
27 Mar 2014 | AD01 | Registered office address changed from C/O Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 27 March 2014 | |
26 Mar 2014 | 4.70 | Declaration of solvency | |
26 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
14 Aug 2013 | CH01 | Director's details changed for Charles Ian Sargent on 14 August 2013 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for John Anthony Tomlinson on 31 December 2009 | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Jan 2009 | 363a | Return made up to 20/01/09; full list of members | |
21 Jan 2008 | 363a | Return made up to 20/01/08; full list of members | |
02 Jan 2008 | 169 | £ ic 126000/36000 20/11/07 £ sr 90000@1=90000 | |
30 Dec 2007 | RESOLUTIONS |
Resolutions
|