Advanced company searchLink opens in new window

SNAREY LETTINGS LIMITED

Company number 07138561

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2015 DS01 Application to strike the company off the register
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
19 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2013
15 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/08/2013
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
08 Mar 2011 TM01 Termination of appointment of Rachael Davidson as a director
07 Mar 2011 TM01 Termination of appointment of Gemma Hinton as a director
10 Sep 2010 TM01 Termination of appointment of Rachael Davidson as a director
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
14 May 2010 AP01 Appointment of Gemma Louise Hinton as a director
22 Mar 2010 AP01 Appointment of Rachael Ann Davidson as a director
16 Mar 2010 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England on 16 March 2010
04 Mar 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
28 Jan 2010 NEWINC Incorporation