- Company Overview for SNEDDON CREATIVES LIMITED (04917630)
- Filing history for SNEDDON CREATIVES LIMITED (04917630)
- People for SNEDDON CREATIVES LIMITED (04917630)
- Insolvency for SNEDDON CREATIVES LIMITED (04917630)
- More for SNEDDON CREATIVES LIMITED (04917630)
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
|
|
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
|
|
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 |