Advanced company searchLink opens in new window

SNOWKIRK ESTATES LTD

Company number 06890746

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
26 Nov 2015 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF England to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 26 November 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
11 May 2015 AR01 Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
11 May 2015 AR01 Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
11 May 2015 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
11 May 2015 AA Total exemption small company accounts made up to 30 April 2014
11 May 2015 AA Total exemption small company accounts made up to 30 April 2013
11 May 2015 AA Total exemption small company accounts made up to 30 April 2012
11 May 2015 AA Total exemption small company accounts made up to 30 April 2011
11 May 2015 AA Total exemption small company accounts made up to 30 April 2010
11 May 2015 RT01 Administrative restoration application
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP 10
15 Sep 2010 AD01 Registered office address changed from , Urquhart House 5 Beacon View, Northall, Buckinghamshire, LU6 2BA on 15 September 2010
14 Sep 2010 CH01 Director's details changed for Mr Adrian Simon Pead on 1 April 2010
14 Sep 2010 CH01 Director's details changed for Alan Kyle Beavis on 1 April 2010
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off