Advanced company searchLink opens in new window

SNOW FACTOR LTD

Company number 05138159

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)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
07 Nov 2022 600 Appointment of a voluntary liquidator
27 Oct 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
24 May 2022 AM10 Administrator's progress report
14 Jan 2022 AM07 Result of meeting of creditors
23 Dec 2021 AM03 Statement of administrator's proposal
04 Nov 2021 AD01 Registered office address changed from Unit 11 Fisher Street Fisher Gallaries Carlisle CA3 8RH England to 9th Floor 3 Hardman Street Manchester M3 3HF on 4 November 2021
04 Nov 2021 AM01 Appointment of an administrator
26 Mar 2021 AD01 Registered office address changed from Swan Building 20 Swan Street Manchester M4 5JW England to Unit 11 Fisher Street Fisher Gallaries Carlisle CA3 8RH on 26 March 2021
25 Mar 2021 PSC04 Change of details for Gul Afshan Akram as a person with significant control on 1 February 2021
25 Mar 2021 CH01 Director's details changed for Gul Afshan Akram on 1 January 2021
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 PSC01 Notification of Gul Afshan Akram as a person with significant control on 7 September 2020
07 Oct 2020 AP01 Appointment of Gul Afshan Akram as a director on 7 September 2020
07 Oct 2020 AD01 Registered office address changed from First Floor Temple Back 10 Temple Back Bristol BS1 6FL England to Swan Building 20 Swan Street Manchester M4 5JW on 7 October 2020
07 Oct 2020 PSC07 Cessation of Jamie William Smith as a person with significant control on 7 September 2020
07 Oct 2020 TM01 Termination of appointment of Philip Alan Mccully as a director on 7 September 2020
07 Oct 2020 TM01 Termination of appointment of Jamie William Smith as a director on 7 September 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
15 May 2020 TM02 Termination of appointment of Scott Alexander Mclauchlan as a secretary on 15 May 2020
15 May 2020 TM01 Termination of appointment of Scott Alexander Mclauchlan as a director on 15 May 2020
27 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 30 November 2017