Advanced company searchLink opens in new window

SNOWDEN COMMERCIAL LIMITED

Company number 02751864

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)
25 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
25 May 2016 4.71 Return of final meeting in a members' voluntary winding up
22 Apr 2015 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ to Acre House 11-15 William Road London NW1 3ER on 22 April 2015
21 Apr 2015 4.70 Declaration of solvency
21 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
27 Mar 2015 MR04 Satisfaction of charge 12 in full
27 Mar 2015 MR04 Satisfaction of charge 13 in full
27 Mar 2015 MR04 Satisfaction of charge 11 in full
27 Mar 2015 MR04 Satisfaction of charge 14 in full
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
20 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
16 Oct 2013 CH01 Director's details changed for Mr Michael Louis Goldhill on 30 September 2013
29 Apr 2013 AA Full accounts made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
23 Jan 2012 AA Full accounts made up to 30 September 2011
28 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Oct 2011 CH02 Director's details changed for Leonardo Property Fund Nominees Limited on 30 September 2011
28 Jun 2011 AA Full accounts made up to 30 September 2010
15 Dec 2010 AD01 Registered office address changed from 27 Soho Square London W1D 3AY on 15 December 2010
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7