Advanced company searchLink opens in new window

SNARES AERO LIMITED

Company number 03586354

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-08-25
  • GBP 2
24 Aug 2012 TM01 Termination of appointment of Keith William Snares as a director on 8 February 2012
24 Aug 2012 TM02 Termination of appointment of Jane Snares as a secretary on 8 February 2012
24 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Keith William Snares on 1 June 2011
26 Jul 2011 CH03 Secretary's details changed for Mrs Jane Snares on 1 June 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mr Keith William Snares on 24 June 2010
29 Jul 2010 CH03 Secretary's details changed for Mrs Jane Snares on 24 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 24/06/09; full list of members
17 Jul 2009 288c Secretary's Change of Particulars / jane snares / 01/01/2009 / HouseName/Number was: 4, now: 1; Street was: fox road, now: de-narde; Post Code was: NR19 1BY, now: NR19 2HQ
17 Jul 2009 288c Director's Change of Particulars / keith snares / 01/01/2009 / HouseName/Number was: 4, now: 1; Street was: fox road, now: de-narde road; Post Code was: NR19 1BY, now: NR19 2HQ
17 Jun 2009 287 Registered office changed on 17/06/2009 from 18 walsworth road hitchin hertfordshire SG4 9SP
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
08 Aug 2008 363a Return made up to 24/06/08; full list of members
22 Jul 2008 288c Director's Change of Particulars / keith snares / 05/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 28 russet way, now: fox road; Post Code was: NR19 1GX, now: NR19 1BY
22 Jul 2008 288c Secretary's Change of Particulars / jane snares / 05/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: 28 russet way, now: fox road; Post Code was: NR19 1GX, now: NR19 1BY
25 Apr 2008 AA Total exemption full accounts made up to 30 June 2007