- Company Overview for SNIBOR LIMITED (04241766)
- Filing history for SNIBOR LIMITED (04241766)
- People for SNIBOR LIMITED (04241766)
- Charges for SNIBOR LIMITED (04241766)
- Insolvency for SNIBOR LIMITED (04241766)
- More for SNIBOR LIMITED (04241766)
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) |
---|---|---|---|
07 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from C/O Albert Goodman Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2019 | |
05 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2018 | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2017 | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2016 | |
24 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2015 | |
27 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2014 | |
21 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2013 | |
26 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2012 | |
04 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | AD01 | Registered office address changed from Unit 31a Brickfields Business Park, Gillingham Dorset SP8 4PX on 8 December 2011 | |
01 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 15 August 2011
|
|
01 Sep 2011 | TM02 | Termination of appointment of Kevin Athersuch as a secretary | |
01 Sep 2011 | TM01 | Termination of appointment of Kevin Athersuch as a director | |
19 Jul 2011 | CH01 | Director's details changed for Mr Kevin John Athersuch on 19 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
02 Jun 2011 | TM01 | Termination of appointment of Nick Acheson as a director | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Feb 2011 | AP01 | Appointment of Mr Nick Acheson as a director | |
10 Feb 2011 | CH03 | Secretary's details changed for Mr Kevin John Athersuch on 1 January 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Andrew Charles Robins on 1 January 2011 |