Advanced company searchLink opens in new window

SNOOKER & POOL LIMITED

Company number 06441292

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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 TM02 Termination of appointment of Lesstax2Pay (Registrars) Ltd as a secretary
13 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
23 Sep 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 July 2010
22 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2010-01-17
  • GBP 100
17 Jan 2010 CH01 Director's details changed for Christopher Anthony Astrop on 15 January 2010
17 Jan 2010 TM02 Termination of appointment of Lesstax2Pay (Registrars) Ltd as a secretary
10 Dec 2009 AD01 Registered office address changed from 47 High Street Barnet Herts EN5 5UW Uk on 10 December 2009
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Jul 2009 288b Appointment Terminated Director colin kelsey
10 Dec 2008 363a Return made up to 29/11/08; full list of members
21 Nov 2008 288c Secretary's Change of Particulars / LESSTAX2PAY (registrars) LTD / 01/08/2008 / HouseName/Number was: , now: 47; Street was: 20 station parade, now: high street; Area was: cockfosters road, now: ; Post Town was: cockfosters, now: barnet; Post Code was: EN4 0DW, now: EN5 5UW; Country was: , now: england
01 Aug 2008 287 Registered office changed on 01/08/2008 from, 20 station parade, cockfosters, road, cockfosters, herts, EN4 0DW
29 Nov 2007 NEWINC Incorporation