Advanced company searchLink opens in new window

SNOWARCH LIMITED

Company number 02684704

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)
31 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
31 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
21 May 2015 4.68 Liquidators' statement of receipts and payments to 18 March 2015
27 Mar 2014 AD01 Registered office address changed from C/O Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 27 March 2014
26 Mar 2014 4.70 Declaration of solvency
26 Mar 2014 600 Appointment of a voluntary liquidator
26 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 36,000
14 Aug 2013 CH01 Director's details changed for Charles Ian Sargent on 14 August 2013
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for John Anthony Tomlinson on 31 December 2009
02 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Jan 2009 363a Return made up to 20/01/09; full list of members
21 Jan 2008 363a Return made up to 20/01/08; full list of members
02 Jan 2008 169 £ ic 126000/36000 20/11/07 £ sr 90000@1=90000
30 Dec 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares