Advanced company searchLink opens in new window

SNOWDROP ENERGY SUPPLY LTD

Company number 09688964

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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2020
27 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
14 Dec 2018 AD01 Registered office address changed from Crucible Works Darnall Road Sheffield S9 5AB England to Frp Advisory Llp Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 14 December 2018
12 Dec 2018 600 Appointment of a voluntary liquidator
12 Dec 2018 LIQ02 Statement of affairs
12 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
03 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
14 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
15 Dec 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
21 Oct 2017 CH01 Director's details changed for Mr Ashley Scott Tate on 21 October 2017
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Crucible Works Darnall Road Sheffield S9 5AB on 16 March 2017
01 Mar 2017 TM01 Termination of appointment of Steven Paul Gosling as a director on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of Andrew Michael Green as a director on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 28 February 2017
01 Mar 2017 AP01 Appointment of Mr Ashley Scott Tate as a director on 28 February 2017
01 Mar 2017 TM02 Termination of appointment of Steven Gosling as a secretary on 28 February 2017
04 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
07 Sep 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015
16 Jul 2015 AP01 Appointment of Mr Andrew Michael Green as a director on 16 July 2015