Advanced company searchLink opens in new window

SNOB LIMITED

Company number 04513883

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DS01 Application to strike the company off the register
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 200
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
18 Jul 2011 CH03 Secretary's details changed for Keith Linus Connolly on 18 July 2011
18 Jul 2011 CH01 Director's details changed for Keith Linus Connolly on 18 July 2011
01 Mar 2011 CH01 Director's details changed for Keith Linus Connolly on 28 February 2011
01 Mar 2011 CH03 Secretary's details changed for Keith Linus Connolly on 28 February 2011
28 Feb 2011 AD01 Registered office address changed from 26 Holmeswood Park Rawtenstall Rossendale Lancashire BB4 6HZ United Kingdom on 28 February 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
13 May 2010 CH03 Secretary's details changed for Keith Linus Connolly on 24 March 2010
13 May 2010 CH01 Director's details changed for Keith Linus Connolly on 24 March 2010
23 Mar 2010 AD01 Registered office address changed from Threshing Barn, Old Park Lane Smisby Leicestershire LE65 2UB on 23 March 2010
14 Aug 2009 288b Appointment terminated director michelle connolly
12 Aug 2009 363a Return made up to 19/07/09; full list of members
16 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Dec 2008 363a Return made up to 19/07/08; full list of members
28 May 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2007 363a Return made up to 19/07/07; full list of members