Advanced company searchLink opens in new window

SND CONTRACTS LTD

Company number 06554343

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)
15 May 2012 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Mar 2011 4.20 Statement of affairs with form 4.19
22 Mar 2011 600 Appointment of a voluntary liquidator
22 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-10
18 Mar 2011 AD01 Registered office address changed from The Crosswells Inn Whyley Walk Langley Oldbury West Midlands B69 4SB on 18 March 2011
26 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
04 Aug 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
19 Jul 2010 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary
19 Jul 2010 AP03 Appointment of Paul Archer as a secretary
18 May 2010 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 18 May 2010
05 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 5 May 2010
25 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Stourbridge West Midlands DY9 8DG United Kingdom on 25 March 2010
06 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
22 Apr 2009 363a Return made up to 03/04/09; full list of members
27 Mar 2009 MISC Striking off action discontinued
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 288a Director appointed paul arthur archer
04 Feb 2009 287 Registered office changed on 04/02/2009 from 15A anchor road aldridge WS9 8PT england
04 Feb 2009 288a Secretary appointed vickers reynolds & co LTD
21 Aug 2008 288b Appointment Terminated Director central directors LIMITED
21 Aug 2008 288b Appointment Terminated Secretary central secretaries LIMITED
03 Apr 2008 NEWINC Incorporation