Download leads from Nexok and grow your business. Find out more

SNM Auto Consultants Limited

Documents

Total Documents84
Total Pages271

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off
15 December 2020First Gazette notice for voluntary strike-off
8 December 2020Application to strike the company off the register
10 November 2020Confirmation statement made on 29 September 2020 with no updates
8 June 2020Accounts for a dormant company made up to 31 March 2020
6 October 2019Confirmation statement made on 29 September 2019 with no updates
9 September 2019Accounts for a dormant company made up to 31 March 2019
17 October 2018Accounts for a dormant company made up to 31 March 2018
1 October 2018Confirmation statement made on 29 September 2018 with no updates
11 October 2017Confirmation statement made on 29 September 2017 with no updates
11 October 2017Confirmation statement made on 29 September 2017 with no updates
6 June 2017Accounts for a dormant company made up to 31 March 2017
6 June 2017Accounts for a dormant company made up to 31 March 2017
2 October 2016Confirmation statement made on 29 September 2016 with updates
2 October 2016Confirmation statement made on 29 September 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 March 2016
29 September 2016Total exemption small company accounts made up to 31 March 2016
11 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
11 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
21 April 2015Total exemption small company accounts made up to 31 March 2015
21 April 2015Total exemption small company accounts made up to 31 March 2015
15 October 2014Total exemption small company accounts made up to 31 March 2014
15 October 2014Total exemption small company accounts made up to 31 March 2014
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
5 June 2013Total exemption small company accounts made up to 31 March 2013
5 June 2013Total exemption small company accounts made up to 31 March 2013
4 December 2012Total exemption small company accounts made up to 31 March 2012
4 December 2012Total exemption small company accounts made up to 31 March 2012
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
11 October 2011Total exemption small company accounts made up to 31 March 2011
11 October 2011Total exemption small company accounts made up to 31 March 2011
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
6 October 2010Director's details changed for Steven Neil Machin on 1 September 2010
6 October 2010Director's details changed for Steven Neil Machin on 1 September 2010
6 October 2010Director's details changed for Steven Neil Machin on 1 September 2010
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 March 2010
30 September 2010Total exemption small company accounts made up to 31 March 2010
6 December 2009Total exemption small company accounts made up to 31 March 2009
6 December 2009Total exemption small company accounts made up to 31 March 2009
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
6 January 2009Total exemption small company accounts made up to 31 March 2008
6 January 2009Total exemption small company accounts made up to 31 March 2008
6 October 2008Return made up to 29/09/08; full list of members
6 October 2008Return made up to 29/09/08; full list of members
24 October 2007Total exemption small company accounts made up to 31 March 2007
24 October 2007Total exemption small company accounts made up to 31 March 2007
12 October 2007Return made up to 29/09/07; full list of members
12 October 2007Return made up to 29/09/07; full list of members
11 November 2006Total exemption small company accounts made up to 31 March 2006
11 November 2006Total exemption small company accounts made up to 31 March 2006
6 October 2006Location of register of members
6 October 2006Registered office changed on 06/10/06 from: 2 low gate, kirkburton huddersfield west yorkshire HD8 0SE
6 October 2006Location of debenture register
6 October 2006Registered office changed on 06/10/06 from: 2 low gate, kirkburton huddersfield west yorkshire HD8 0SE
6 October 2006Return made up to 29/09/06; full list of members
6 October 2006Return made up to 29/09/06; full list of members
6 October 2006Location of register of members
6 October 2006Location of debenture register
17 February 2006New director appointed
17 February 2006New director appointed
8 February 2006New secretary appointed
8 February 2006New secretary appointed
6 February 2006Registered office changed on 06/02/06 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ
6 February 2006Registered office changed on 06/02/06 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ
6 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06
6 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06
31 January 2006Company name changed jutewell LTD\certificate issued on 31/01/06
31 January 2006Company name changed jutewell LTD\certificate issued on 31/01/06
25 January 2006Director resigned
25 January 2006Registered office changed on 25/01/06 from: 39A leicester road salford manchester M7 4AS
25 January 2006Secretary resigned
25 January 2006Registered office changed on 25/01/06 from: 39A leicester road salford manchester M7 4AS
25 January 2006Director resigned
25 January 2006Secretary resigned
29 September 2005Incorporation
29 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing