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

Snowridge Limited

Documents

Total Documents47
Total Pages157

Filing History

19 May 2015Final Gazette dissolved following liquidation
19 May 2015Final Gazette dissolved via compulsory strike-off
19 May 2015Final Gazette dissolved following liquidation
19 February 2015Completion of winding up
19 February 2015Completion of winding up
2 April 2014Order of court to wind up
2 April 2014Order of court to wind up
28 November 2013Total exemption small company accounts made up to 28 February 2013
28 November 2013Total exemption small company accounts made up to 28 February 2013
19 April 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
19 April 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
30 November 2012Total exemption small company accounts made up to 28 February 2012
30 November 2012Total exemption small company accounts made up to 28 February 2012
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 28 February 2011
29 November 2011Total exemption small company accounts made up to 28 February 2011
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
16 November 2010Total exemption small company accounts made up to 28 February 2010
16 November 2010Total exemption small company accounts made up to 28 February 2010
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
18 November 2009Termination of appointment of Linda Shepherd as a director
18 November 2009Appointment of Mrs Gail Lundy as a director
18 November 2009Appointment of Mrs Lynn Saunders as a director
18 November 2009Appointment of Mrs Gail Lundy as a director
18 November 2009Termination of appointment of Adrian Shepherd as a director
18 November 2009Termination of appointment of Linda Shepherd as a director
18 November 2009Termination of appointment of Adrian Shepherd as a director
18 November 2009Registered office address changed from Ystrad Mews Ystrad Road Denbigh LL16 4RL on 18 November 2009
18 November 2009Appointment of Mrs Gail Lundy as a secretary
18 November 2009Registered office address changed from Ystrad Mews Ystrad Road Denbigh LL16 4RL on 18 November 2009
18 November 2009Appointment of Mrs Gail Lundy as a secretary
18 November 2009Appointment of Mrs Lynn Saunders as a director
10 March 2009Director appointed linda louise hague shepherd
10 March 2009Director appointed adrian brent shepherd
10 March 2009Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
10 March 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\
10 March 2009Director appointed adrian brent shepherd
10 March 2009Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
10 March 2009Director appointed linda louise hague shepherd
10 March 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\
2 March 2009Appointment terminated director graham stephens
2 March 2009Appointment terminated director graham stephens
20 February 2009Incorporation
20 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing