- Company Overview for SNOWKIRK ESTATES LTD (06890746)
- Filing history for SNOWKIRK ESTATES LTD (06890746)
- People for SNOWKIRK ESTATES LTD (06890746)
- More for SNOWKIRK ESTATES LTD (06890746)
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 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AD01 | Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF England to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 26 November 2015 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2015 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AR01 |
Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AR01 |
Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 May 2015 | RT01 | Administrative restoration application | |
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2010 | AR01 |
Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-09-15
|
|
15 Sep 2010 | AD01 | Registered office address changed from , Urquhart House 5 Beacon View, Northall, Buckinghamshire, LU6 2BA on 15 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Mr Adrian Simon Pead on 1 April 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Alan Kyle Beavis on 1 April 2010 | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off |