Advanced company searchLink opens in new window

SNORTH DEVELOPMENTS LIMITED

Company number 06411009

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
09 Feb 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AD01 Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 30 June 2014
09 Jan 2014 AD01 Registered office address changed from 19 Alexandra Road Burscough Ormskirk Lancashire L40 7RT United Kingdom on 9 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
31 Dec 2012 CH01 Director's details changed for Mr Ross Stevens on 1 January 2012
31 Dec 2012 AD01 Registered office address changed from Flat 4 Scarth Hill Mansions New Lane Aughton Lancashire L39 4UD on 31 December 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Ross Stevens on 1 October 2010
28 Feb 2011 AD01 Registered office address changed from 12 Asmall Close Ormskirk Lancashire L39 3PX on 28 February 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Feb 2010 TM02 Termination of appointment of Alekos Aresti as a secretary
05 Feb 2010 TM01 Termination of appointment of Alekos Aresti as a director
05 Feb 2010 CH01 Director's details changed for Ross Stevens on 1 November 2009