Advanced company searchLink opens in new window

SNOWDONIA SECURITIES 2006-1 PLC

Company number 05568231

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)
26 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
16 Dec 2011 4.68 Liquidators' statement of receipts and payments to 6 December 2011
15 Dec 2010 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 15 December 2010
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 4.70 Declaration of solvency
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-07
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 50,000
05 Jul 2010 AA Full accounts made up to 31 December 2009
30 Sep 2009 363a Return made up to 20/09/09; full list of members
03 Aug 2009 AA Full accounts made up to 31 December 2008
16 Oct 2008 363a Return made up to 20/09/08; full list of members
31 Jul 2008 AA Full accounts made up to 31 December 2007
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
06 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
12 Mar 2008 288a Director appointed jean-christophe schroeder
11 Mar 2008 288b Appointment Terminated Director robin baker
20 Sep 2007 363a Return made up to 20/09/07; full list of members
28 Apr 2007 AA Full accounts made up to 31 December 2006
09 Nov 2006 288c Director's particulars changed
27 Sep 2006 363a Return made up to 20/09/06; full list of members
27 Sep 2006 288c Secretary's particulars changed;director's particulars changed
27 Sep 2006 288c Secretary's particulars changed;director's particulars changed
21 Jul 2006 288c Director's particulars changed