Advanced company searchLink opens in new window

SNAEFELL PARTICIPATIONS LIMITED

Company number 06769136

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 250
13 Mar 2013 AP01 Appointment of Peter James Macgregor as a director
13 Mar 2013 TM01 Termination of appointment of Harold Keig as a director
13 Mar 2013 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 13 March 2013
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Harold Clarke Keig on 1 February 2011
03 Mar 2011 AP04 Appointment of Red Dragon Consultants Sl as a secretary
03 Mar 2011 TM02 Termination of appointment of Monarch Business Management Limited as a secretary
03 Mar 2011 TM01 Termination of appointment of Mediterranean Management S.A as a director
03 Mar 2011 TM01 Termination of appointment of Peter Macgregor as a director
29 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
17 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
17 Dec 2009 CH02 Director's details changed for Mediterranean Management S.A on 1 October 2009
17 Dec 2009 CH04 Secretary's details changed for Monarch Business Management Limited on 1 October 2009
27 Jan 2009 288a Director appointed mediterranean management S.a