Advanced company searchLink opens in new window

SNOWMONKEES LIMITED

Company number 04631350

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
13 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
05 Dec 2019 AA Micro company accounts made up to 30 June 2019
05 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 30
14 Nov 2014 CH01 Director's details changed for Sarah Morgan on 14 November 2014
14 Nov 2014 CH01 Director's details changed for Gareth Lee Morgan on 14 November 2014
03 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Apr 2014 AD01 Registered office address changed from 23 Errwood Avenue Buxton Derbyshire SK17 9BD England on 16 April 2014
28 Mar 2014 AD01 Registered office address changed from 3 Otterhole Close Buxton Derbyshire SK17 6DX England on 28 March 2014
27 Mar 2014 AD01 Registered office address changed from 11 Walbrook Woodford Road London E18 2EG on 27 March 2014
02 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 30
02 Dec 2013 CH01 Director's details changed for Gareth Lee Morgan on 1 November 2013
02 Dec 2013 CH01 Director's details changed for Sarah Morgan on 1 November 2013
30 Nov 2013 CH01 Director's details changed for Miss Katherine Moakes on 1 November 2013