Advanced company searchLink opens in new window

SNUG FINANCE LIMITED

Company number 04428593

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
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