Advanced company searchLink opens in new window

SNOWBALL HOLDINGS LIMITED

Company number 06790985

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)
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
  • GBP 151
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
  • GBP 151.000
06 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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