Advanced company searchLink opens in new window

SNOWCREST IMPORT & EXPORT LIMITED

Company number 01595261

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)
26 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 February 2013
21 Feb 2013 AD01 Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
05 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2012 2.24B Administrator's progress report to 15 February 2012
15 Feb 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jan 2012 2.24B Administrator's progress report to 22 December 2011
13 Sep 2011 2.17B Statement of administrator's proposal
25 Aug 2011 2.16B Statement of affairs with form 2.14B
17 Aug 2011 2.17B Statement of administrator's proposal
06 Jul 2011 AD01 Registered office address changed from Units 1& 2 Beazer Court Belton Road West Loughborough Leics LE11 5TR on 6 July 2011
05 Jul 2011 2.12B Appointment of an administrator
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-07-30
  • GBP 62,290
16 Sep 2009 288b Appointment Terminated Secretary peter quill
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 19
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 20
07 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Aug 2009 363a Return made up to 20/05/09; full list of members
05 Aug 2009 288c Secretary's Change of Particulars / peter quill / 01/10/2005 / HouseName/Number was: , now: 1; Street was: 9 longleat crescent, now: walsham close; Post Code was: NG9 5ET, now: NG9 6LY
22 Jul 2009 395 Particulars of a mortgage or charge / charge no: 18
03 Jun 2009 395 Particulars of a mortgage or charge / charge no: 17
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11