Advanced company searchLink opens in new window

SNEDDON CREATIVES LIMITED

Company number 04917630

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)
16 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2018 4.72 Return of final meeting in a creditors' voluntary winding up
05 Apr 2018 4.68 Liquidators' statement of receipts and payments to 22 March 2018
17 Oct 2017 4.68 Liquidators' statement of receipts and payments to 22 September 2017
03 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
07 Apr 2016 4.68 Liquidators' statement of receipts and payments to 22 March 2016
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
10 Apr 2015 4.68 Liquidators' statement of receipts and payments to 22 March 2015
29 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 September 2014
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 22 March 2014
26 Sep 2013 4.68 Liquidators' statement of receipts and payments to 22 September 2013
28 Mar 2013 4.68 Liquidators' statement of receipts and payments to 22 March 2013
26 Sep 2012 4.68 Liquidators' statement of receipts and payments to 22 September 2012
27 Mar 2012 4.68 Liquidators' statement of receipts and payments to 22 March 2012
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
31 Mar 2010 AD01 Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL on 31 March 2010
30 Mar 2010 4.20 Statement of affairs with form 4.19
30 Mar 2010 600 Appointment of a voluntary liquidator
30 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2010 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
04 Mar 2010 CH01 Director's details changed for James Frank Robert Sneddon on 1 October 2009
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off