Advanced company searchLink opens in new window

SNS (E&P) LIMITED

Company number 08034222

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
05 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
03 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 AP04 Appointment of Bondlaw Secretaries Limited as a secretary on 1 July 2015
27 May 2015 MISC Section 519
06 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
29 Jan 2015 AP01 Appointment of Amy Elizabeth Jolley as a director on 16 January 2015
29 Jan 2015 TM01 Termination of appointment of Thomas Hodge Walker as a director on 16 January 2015
15 Dec 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AA Full accounts made up to 30 April 2013
23 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
04 Apr 2014 AP01 Appointment of John Alan Huser as a director
04 Apr 2014 TM01 Termination of appointment of Rodney Cook as a director
14 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
15 Aug 2013 CH01 Director's details changed for Thomas Hodge Walker on 1 August 2013
15 Aug 2013 CH01 Director's details changed for Rodney Dale Cook on 1 August 2013
22 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
17 Apr 2012 NEWINC Incorporation