Advanced company searchLink opens in new window

SNIBOR LIMITED

Company number 04241766

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 75,125
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