- Company Overview for SNOWBALL HOLDINGS LIMITED (06790985)
- Filing history for SNOWBALL HOLDINGS LIMITED (06790985)
- People for SNOWBALL HOLDINGS LIMITED (06790985)
- Charges for SNOWBALL HOLDINGS LIMITED (06790985)
- More for SNOWBALL HOLDINGS LIMITED (06790985)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2013 | DS01 | Application to strike the company off the register | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jan 2013 | AR01 |
Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-01-19
|
|
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
06 Oct 2011 | SH08 | Change of share class name or designation | |
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 22 September 2011
|
|
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Mar 2011 | CH01 | Director's details changed for Mr Steven Paul Hull on 9 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
29 Oct 2010 | TM02 | Termination of appointment of Ann Gallagher-Hull as a secretary | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Steven Paul Hull on 11 June 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Brian Tennant Newall on 13 February 2010 | |
01 Dec 2009 | AA01 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 | |
26 Nov 2009 | TM02 | Termination of appointment of Steven Hull as a secretary | |
20 Oct 2009 | TM01 | Termination of appointment of Simon Gregory as a director | |
15 Oct 2009 | AD01 | Registered office address changed from Stranabrooey 25 Woodlands Welshwood Park Colchester Essex CO4 3JA on 15 October 2009 | |
23 Jun 2009 | 288b | Appointment Terminated Director nicholas paterson-jones | |
27 May 2009 | 88(2) | Ad 16/04/09 gbp si 99@1=99 gbp ic 1/100 |