- Company Overview for SNUG FINANCE LIMITED (04428593)
- Filing history for SNUG FINANCE LIMITED (04428593)
- People for SNUG FINANCE LIMITED (04428593)
- More for SNUG FINANCE LIMITED (04428593)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
19 Jul 2013 | AD01 | Registered office address changed from 106 Clare Road Grangetown Cardiff CF11 6RU on 19 July 2013 | |
19 Feb 2013 | AP01 | Appointment of Mr Matthew Kenneth Bruton as a director | |
19 Feb 2013 | TM02 | Termination of appointment of Patrick Barry as a secretary | |
19 Feb 2013 | TM01 | Termination of appointment of Patrick Barry as a director | |
19 Feb 2013 | AP01 | Appointment of Mr Simon Nicholas Bowen as a director | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Patrick William Barry on 2 May 2012 | |
03 Apr 2012 | TM02 | Termination of appointment of Marc Barry as a secretary | |
03 Apr 2012 | TM01 | Termination of appointment of Marc Barry as a director | |
03 Apr 2012 | AP03 | Appointment of Patrick Barry as a secretary | |
21 Mar 2012 | CERTNM |
Company name changed cps (installations) LIMITED\certificate issued on 21/03/12
|
|
21 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Patrick William Barry on 2 November 2009 |