Advanced company searchLink opens in new window

SNOWCAVE LTD.

Company number 06853557

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2014 DS01 Application to strike the company off the register
06 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Jun 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Harvey Gordois as a director
16 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
25 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
16 Mar 2010 AP01 Appointment of Harvey Gordois as a director
23 Dec 2009 AD01 Registered office address changed from 30 Headingley Lane Hyde Park Leeds West Yorkshire LS6 2AS on 23 December 2009
21 Dec 2009 AP03 Appointment of Lynn Christine Pearce as a secretary
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
22 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2009 287 Registered office changed on 22/04/2009 from temple house 20 holywell row london EC2A 4XH
22 Apr 2009 288b Appointment terminated director robert kelford
22 Apr 2009 288a Director appointed simon jacob moran
20 Mar 2009 NEWINC Incorporation