Advanced company searchLink opens in new window

SNOWDEN MINING INDUSTRY CONSULTANTS LIMITED

Company number 05257237

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)
23 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jan 2017 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 26 January 2017
25 Jan 2017 4.70 Declaration of solvency
25 Jan 2017 600 Appointment of a voluntary liquidator
25 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-13
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Mar 2016 TM01 Termination of appointment of Michael John Sutton as a director on 18 November 2015
24 Mar 2016 AP01 Appointment of John Hearne as a director on 18 November 2015
14 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
14 Dec 2015 TM01 Termination of appointment of Peter John Tompkins as a director on 18 September 2015
10 Nov 2015 TM01 Termination of appointment of Jeffrey Dale Fraser as a director on 30 June 2015
05 Nov 2015 AP01 Appointment of Michael John Sutton as a director on 18 September 2015
04 Nov 2015 AP03 Appointment of Leah Jane Stangle as a secretary on 18 September 2015
04 Nov 2015 AP01 Appointment of Ian David Logan Briggs as a director on 18 September 2015
19 May 2015 AA Full accounts made up to 30 June 2014
24 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 AP01 Appointment of Jeffrey Dale Fraser as a director
07 Mar 2014 TM01 Termination of appointment of Craig Morley as a director
05 Nov 2013 AA Full accounts made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
08 Mar 2013 AA Full accounts made up to 30 June 2012