Advanced company searchLink opens in new window

SNOWDROP ESTATES LIMITED

Company number 05623164

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2010 DS01 Application to strike the company off the register
14 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 15/11/08; full list of members
01 Dec 2008 288c Director's Change of Particulars / fiona pender / 01/06/2008 / HouseName/Number was: , now: maybury; Street was: 61 bordean hill cottages, now: 9 tilmore road; Area was: langrish, now: ; Post Code was: GU32 1EP, now: GU32 2HG; Country was: , now: united kingdom
01 Dec 2008 288c Director's Change of Particulars / john harley / 01/05/2008 / HouseName/Number was: , now: 10; Street was: 9 tilmore road, now: fircroft; Area was: , now: epsom road; Post Town was: petersfield, now: leatherhead; Region was: hampshire, now: surrey; Post Code was: GU32 2HG, now: KT22 8TA; Country was: , now: united kingdom
28 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
17 Dec 2007 363a Return made up to 15/11/07; full list of members
20 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006
30 May 2007 88(2)R Ad 26/03/06--------- £ si 1@1
20 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Jan 2007 288c Director's particulars changed
30 Jan 2007 363a Return made up to 15/11/06; full list of members
30 Jan 2007 288c Director's particulars changed
06 Apr 2006 288a New director appointed
03 Jan 2006 287 Registered office changed on 03/01/06 from: 20 station road radyr cardiff CF15 8AA
03 Jan 2006 288a New director appointed
03 Jan 2006 288a New secretary appointed
03 Jan 2006 288b Secretary resigned
03 Jan 2006 288b Director resigned
15 Nov 2005 NEWINC Incorporation