- Company Overview for SNAP EQUITY LIMITED (06950821)
- Filing history for SNAP EQUITY LIMITED (06950821)
- People for SNAP EQUITY LIMITED (06950821)
- Charges for SNAP EQUITY LIMITED (06950821)
- Insolvency for SNAP EQUITY LIMITED (06950821)
- More for SNAP EQUITY LIMITED (06950821)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2015 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
28 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2014 | |
17 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | AD01 | Registered office address changed from Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ on 28 May 2013 | |
11 Oct 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
10 Oct 2012 | AP01 | Appointment of Mr Neil Stewart Old as a director | |
30 Jul 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
|
|
30 Jul 2012 | TM01 | Termination of appointment of Trevor Moore as a director | |
08 Jun 2012 | AA | Group of companies' accounts made up to 1 January 2012 | |
20 Mar 2012 | TM02 | Termination of appointment of Nicholas Molyneux as a secretary | |
13 Mar 2012 | TM01 | Termination of appointment of David Adams as a director | |
13 Mar 2012 | AP01 | Appointment of Mr Martyn John Everett as a director | |
07 Nov 2011 | AP01 | Appointment of Ms Joanna Boydell as a director | |
06 Sep 2011 | AA | Group of companies' accounts made up to 2 January 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
16 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
15 Jul 2010 | TM01 | Termination of appointment of William Rollason as a director | |
09 Apr 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 December 2010 | |
20 Nov 2009 | AP01 | Appointment of Mr Alan James Fort as a director | |
20 Nov 2009 | AP01 | Appointment of Mr Trevor Philip Moore as a director |