Advanced company searchLink opens in new window

SNAITH SIGNS LTD

Company number 06296055

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)
28 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 13 June 2013
18 Jun 2012 4.20 Statement of affairs with form 4.19
18 Jun 2012 600 Appointment of a voluntary liquidator
18 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jun 2012 AD01 Registered office address changed from Unit 38 J, Premier Court Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT England on 12 June 2012
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Sep 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-09-05
  • GBP 241
14 Apr 2011 TM01 Termination of appointment of Robin Low as a director
14 Apr 2011 TM02 Termination of appointment of Robin Low as a secretary
14 Apr 2011 AP03 Appointment of Mr Steven Snaith as a secretary
14 Apr 2011 AP01 Appointment of Mr Steven Snaith as a director
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Robin Jeremy Low on 28 June 2010
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 February 2010
  • GBP 241
23 Feb 2010 88(2) Capitals not rolled up
06 Jan 2010 AD01 Registered office address changed from 4 Wicklow Street Middlesbrough Cleveland TS1 4RG United Kingdom on 6 January 2010
16 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
06 Jul 2009 363a Return made up to 28/06/09; full list of members
28 Apr 2009 288b Appointment terminated director adegbuyi kujore
28 Apr 2009 288a Director appointed mr robin jeremy low
28 Apr 2009 287 Registered office changed on 28/04/2009 from 180 overndale road downend bristol gloucestershire BS16 2RL
23 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008