Advanced company searchLink opens in new window

SNOOKER FC LIMITED

Company number 04570076

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)
16 May 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
08 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 AA Micro company accounts made up to 31 July 2021
01 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 July 2020
02 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2020 AA Micro company accounts made up to 31 July 2019
05 May 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
01 May 2020 AD02 Register inspection address has been changed from C/O Moore Bennett Limited Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT England to Whitley Lodge Snooker Claremont Crescent Whitley Bay NE26 3HL
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
07 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
04 Dec 2015 TM01 Termination of appointment of Tracey Woods as a director on 31 July 2014
04 Dec 2015 TM02 Termination of appointment of Tracey Woods as a secretary on 31 July 2014